- Company Overview for PAGE & COOPER LTD (08052436)
- Filing history for PAGE & COOPER LTD (08052436)
- People for PAGE & COOPER LTD (08052436)
- Charges for PAGE & COOPER LTD (08052436)
- Insolvency for PAGE & COOPER LTD (08052436)
- More for PAGE & COOPER LTD (08052436)
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) |
---|---|---|---|
04 Oct 2017 | AD01 | Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG to 26 Red Lion Square London WC1R 4AG on 4 October 2017 | |
08 May 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Jonathan David Bordell as a director on 15 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
07 May 2014 | MR01 |
Registration of charge 080524360001
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
01 May 2012 | NEWINC | Incorporation |