Advanced company searchLink opens in new window

COOPERS COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Company number 08610445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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