COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 08610445
- Company Overview for COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08610445)
- Filing history for COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08610445)
- People for COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08610445)
- More for COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED (08610445)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
27 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
11 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Rms Investments (B'ham) Limited as a director on 12 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Mohammed Shafiq as a director on 12 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
15 Jul 2021 | CH02 | Director's details changed for Rms Investments (Bham) Ltd on 15 July 2021 | |
15 Jul 2021 | PSC02 | Notification of Rms Investments (B'ham) Ltd as a person with significant control on 15 July 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of Kevin John Cooper as a secretary on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to Cavendish House 359/361 Hagley Road Birmingham B17 8DL on 15 July 2021 | |
15 Jul 2021 | PSC07 | Cessation of Kevin John Cooper as a person with significant control on 15 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Susanne Jane Macpherson as a director on 15 July 2021 | |
15 Jul 2021 | AP02 | Appointment of Rms Investments (Bham) Ltd as a director on 15 July 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 15 April 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
05 Mar 2020 | PSC03 | Notification of Kevin John Cooper as a person with significant control on 5 March 2020 | |
05 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Neil Hamilton Macpherson as a director on 20 February 2020 | |
04 Mar 2020 | AP01 | Appointment of Mrs Susanne Jane Macpherson as a director on 20 February 2020 |