Advanced company searchLink opens in new window

ALLCOOPER PROPERTY LIMITED

Company number 09637532

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
07 Jan 2020 AP01 Appointment of Mrs Susan Cooper as a director on 1 January 2020
07 Jan 2020 AP01 Appointment of Mrs Dawn Mcmullan-Cooper as a director on 1 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Jun 2019 MR04 Satisfaction of charge 096375320001 in full
05 Jun 2019 MR04 Satisfaction of charge 096375320002 in full
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 AD01 Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD on 27 November 2017
04 Jul 2017 PSC01 Notification of Gerard Murray Cooper as a person with significant control on 6 April 2017
04 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
04 Jul 2017 PSC01 Notification of Roman Michael Cooper as a person with significant control on 6 April 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
29 Mar 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016