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) |
---|---|---|---|
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Kjc Property Consultants Limited Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 21 August 2017 | |
21 Aug 2017 | AP03 | Appointment of Mr Kevin John Cooper as a secretary on 18 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Kevin John Cooper as a director on 17 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
21 Aug 2017 | TM01 | Termination of appointment of Darren Scott Bradbury as a director on 8 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Neil Hamilton Macpherson as a director on 8 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O Kjc Property Consultants Ltd Maddox House 117 Edmund Street Birmingham B3 2HJ England to Kjc Property Consultants Limited Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 21 August 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL to C/O Kjc Property Consultants Ltd Maddox House 117 Edmund Street Birmingham B3 2HJ on 25 January 2017 | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
16 Feb 2015 | AD01 | Registered office address changed from Kjc Associates 3 Brindley Place Birmingham West Midlands B1 2JB England to 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL on 16 February 2015 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-15
|