THE COOPERS COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 11490597
- Company Overview for THE COOPERS COURT PROPERTY MANAGEMENT COMPANY LIMITED (11490597)
- Filing history for THE COOPERS COURT PROPERTY MANAGEMENT COMPANY LIMITED (11490597)
- People for THE COOPERS COURT PROPERTY MANAGEMENT COMPANY LIMITED (11490597)
- More for THE COOPERS COURT PROPERTY MANAGEMENT COMPANY LIMITED (11490597)
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 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
12 Oct 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Irene Balazs on 15 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mrs Irene Balazs as a director on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 3 Coopers Court Mottram Road Stalybridge SK15 2RF England to 3 Coopers Court 3 Coopers Court Stalybridge Cheshire SK15 2BF on 15 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
09 Aug 2019 | AD01 | Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford WF10 4UA United Kingdom to 3 Coopers Court Mottram Road Stalybridge SK15 2RF on 9 August 2019 | |
23 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
23 Jul 2019 | PSC07 | Cessation of Strategic Team Group Limited as a person with significant control on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Andrew Charles Poyner as a director on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Richard Paul Marshall as a director on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Cranmer Kennedy as a director on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Peter Shelmerdine as a director on 23 July 2019 |