LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD
Company number 07111576
- Company Overview for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- Filing history for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- People for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- Charges for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
- More for LEE COOPER BRANDS (MANAGEMENT SERVICES) LTD (07111576)
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) |
---|---|---|---|
16 Jan 2014 | TM01 | Termination of appointment of Simon Case as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
02 Sep 2013 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2 September 2013 | |
19 Mar 2013 | TM01 | Termination of appointment of Andrew Tarshis as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Neil Cole as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Andrew Tarshis as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Neil Cole as a director | |
21 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Mehmet Hussein on 1 February 2011 | |
17 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AP01 | Appointment of Mr Simon Case as a director | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
01 Feb 2011 | TM01 | Termination of appointment of Johel Blanchard as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Mehmet Hussein as a director | |
20 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2010 | TM01 | Termination of appointment of Andrew Dunkley as a director | |
18 Aug 2010 | TM02 | Termination of appointment of Paul Van Der Walt as a secretary | |
18 Aug 2010 | TM01 | Termination of appointment of Paul Van Der Walt as a director | |
21 May 2010 | AP01 | Appointment of Mr Johel Benjamin Blanchard as a director |