- Company Overview for COOPEROSTLUND LIMITED (06019364)
- Filing history for COOPEROSTLUND LIMITED (06019364)
- People for COOPEROSTLUND LIMITED (06019364)
- Charges for COOPEROSTLUND LIMITED (06019364)
- More for COOPEROSTLUND LIMITED (06019364)
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) |
---|---|---|---|
21 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
21 Jan 2013 | TM02 | Termination of appointment of Suzanna Cooper as a secretary | |
21 Jan 2013 | AD02 | Register inspection address has been changed from 9-10 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England | |
21 Jan 2013 | CH01 | Director's details changed for Dan Johan Felix Ostlund on 5 December 2012 | |
21 Jan 2013 | CH01 | Director's details changed for Stuart James Cooper on 5 December 2012 | |
21 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2013 | TM02 | Termination of appointment of Suzanna Cooper as a secretary | |
16 Nov 2012 | AD01 | Registered office address changed from Units 9 - 10 Twigden Barns Brixworth Road Creaton Northampton NN6 8LU England on 16 November 2012 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AD01 | Registered office address changed from 9-10 Twigden Barns Grooms Lane Creaton Northampton Northants NN6 8NN on 16 May 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Dan Johan Felix Ostlund on 5 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Stuart James Cooper on 5 December 2009 | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 22-24 harborough road kingsthorpe northampton northamptonshire NN2 7AZ | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Dec 2007 | 363a | Return made up to 05/12/07; full list of members |