COOPERS COURT FREEHOLD (ACTON) LIMITED
Company number 05254375
- Company Overview for COOPERS COURT FREEHOLD (ACTON) LIMITED (05254375)
- Filing history for COOPERS COURT FREEHOLD (ACTON) LIMITED (05254375)
- People for COOPERS COURT FREEHOLD (ACTON) LIMITED (05254375)
- Charges for COOPERS COURT FREEHOLD (ACTON) LIMITED (05254375)
- More for COOPERS COURT FREEHOLD (ACTON) LIMITED (05254375)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | AP04 | Appointment of Ringley Limited as a secretary on 3 April 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr Robert John Webb on 3 April 2023 | |
12 May 2023 | AD01 | Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 349 Royal College Street London NW1 9QS on 12 May 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Nov 2022 | AD01 | Registered office address changed from London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | AP01 | Appointment of Ms Coanh Lau as a director on 19 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
16 Sep 2019 | TM01 | Termination of appointment of Coanh Lau as a director on 30 August 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Thomas Young as a person with significant control on 21 December 2016 | |
18 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2018 | |
31 Oct 2018 | AP01 | Appointment of Anita Lusanska as a director on 3 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Ms Coanh Lau on 16 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Robert John Webb on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Christopher Alexander Burton on 16 October 2018 |