- Company Overview for COOPER PROPERTY SERVICES LIMITED (04973064)
- Filing history for COOPER PROPERTY SERVICES LIMITED (04973064)
- People for COOPER PROPERTY SERVICES LIMITED (04973064)
- More for COOPER PROPERTY SERVICES LIMITED (04973064)
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) |
---|---|---|---|
19 Feb 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
06 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AP01 | Appointment of Mr Steven Cooper as a director on 1 December 2015 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 6 July 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Tina Laurel Cooper as a director on 9 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | TM01 | Termination of appointment of Steven Cooper as a director on 1 December 2013 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from Station Buildings 278 Manchester Road Manchester M34 5GJ on 14 January 2013 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
23 Nov 2012 | CH03 | Secretary's details changed for Tina Laurel Cooper on 1 April 2012 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
29 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
30 Jul 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Nov 2009 | CH01 | Director's details changed for Steven Cooper on 21 November 2009 |