Advanced company searchLink opens in new window

COOPER PROPERTY SERVICES LIMITED

Company number 04973064

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)
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
  • GBP 2
06 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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