- Company Overview for ECY COOPER HOLDINGS LIMITED (10816544)
- Filing history for ECY COOPER HOLDINGS LIMITED (10816544)
- People for ECY COOPER HOLDINGS LIMITED (10816544)
- More for ECY COOPER HOLDINGS LIMITED (10816544)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Edward Cooper Young Chartered Surveyors Fosse House 20 Prince William Road Loughborough Leicestershire LE11 5GU England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 29 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
17 Dec 2018 | CH01 | Director's details changed for Mr Ashley Cooper on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mrs Vikki Cooper as a person with significant control on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr Ashley Cooper as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mrs Vikki Cooper on 17 December 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Edward Cooper Young Chartered Surveyors Hawcliffe Court, 88 Hawcliffe Road Mountsorrel Loughborough Leicestershire LE12 7AH England to Edward Cooper Young Chartered Surveyors Fosse House 20 Prince William Road Loughborough Leicestershire LE11 5GU on 25 September 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|