Advanced company searchLink opens in new window

COOPER'S HAWK MANAGEMENT COMPANY LIMITED

Company number 11861007

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
22 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AD01 Registered office address changed from Cooper's Hawk Flexbury Park Bude Cornwall EX23 8GQ England to Coopers Hawk Flexbury Park Bude Cornwall EX23 8GQ on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Christopher Allan Drew as a director on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Cooper's Hawk Flexbury Park Bude Cornwall EX23 8GQ England to Cooper's Hawk Flexbury Park Bude Cornwall EX23 8GQ on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Mrs Nicola Molnar on 28 April 2022
24 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
10 Jun 2021 AAMD Amended micro company accounts made up to 31 March 2020
26 May 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 TM01 Termination of appointment of Richard Hilary Sayers as a director on 14 April 2021
10 Mar 2021 AP01 Appointment of Mrs Elizabeth Mary Sayers as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mr Simon Martin Garrett as a director on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 12 Coopers Hawk Flexbury Park Bude Cornwall EX23 8GQ United Kingdom to Cooper's Hawk Flexbury Park Bude Cornwall EX23 8GQ on 10 March 2021
10 Mar 2021 CH01 Director's details changed for Mr Mark Edward Foster on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Alexandra Amy Kimmins as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mrs Jacqueline Ruth Foster as a director on 10 March 2021
01 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 NEWINC Incorporation