COOPER COMMERCIAL CONSULTANTS LIMITED
Company number 08799503
- Company Overview for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- Filing history for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- People for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- More for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
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) |
---|---|---|---|
26 Mar 2019 | PSC01 | Notification of Suhail Atcha as a person with significant control on 20 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH to 5th Floor, St James House Pendleton Way Salford M6 5FW on 26 March 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | TM01 | Termination of appointment of Luke James White as a director on 3 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Jovan Pavlicevic as a director on 3 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Andrew Halligan as a director on 3 October 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Jovan Pavlicevic on 25 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 24 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AP01 | Appointment of Mr Luke James White as a director | |
29 May 2014 | AD01 | Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 29 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from 17F Clerkenwell Road London EC1M 5RD England on 23 May 2014 | |
03 Dec 2013 | NEWINC | Incorporation |