Advanced company searchLink opens in new window

COOPER,CHRISTIAN SYKES & CO LIMITED

Company number 04753813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
30 Dec 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 901
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2015
13 Apr 2015 CH01 Director's details changed for Michael Eric Strom on 21 October 2014
03 Nov 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2014
01 Jul 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 901
03 Sep 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Sep 2013 1.14 End of moratorium
15 Aug 2013 1.11 Commencement of moratorium
18 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
13 Jun 2011 TM02 Termination of appointment of Robert Sykes as a secretary
09 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Neil Abdulla Christian on 6 May 2010
23 Jul 2010 CH01 Director's details changed for Kevan Cooper on 6 May 2010
10 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 363a Return made up to 06/05/09; full list of members
03 Aug 2009 288c Director's change of particulars / neil christian / 03/06/2008