Advanced company searchLink opens in new window

COOPER ESTATES COMMERCIAL LIMITED

Company number 12270062

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)
10 Sep 2024 TM01 Termination of appointment of James Henry Gough-Cooper as a director on 31 August 2024
15 May 2024 CH01 Director's details changed for Mr Malcolm Keith Honey on 10 May 2024
15 May 2024 AA Accounts for a small company made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Jul 2023 MR04 Satisfaction of charge 122700620001 in full
28 Jun 2023 CH01 Director's details changed for Mr Malcolm Keith Honey on 15 June 2023
06 Jun 2023 AA Accounts for a small company made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
28 Jul 2022 TM02 Termination of appointment of Wendy Caroline Parker as a secretary on 12 July 2022
06 Jun 2022 AA Accounts for a small company made up to 30 September 2021
26 Apr 2022 MR01 Registration of charge 122700620004, created on 14 April 2022
22 Apr 2022 MR04 Satisfaction of charge 122700620002 in full
20 Apr 2022 MR01 Registration of charge 122700620003, created on 14 April 2022
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
16 Jun 2021 AA Accounts for a small company made up to 30 September 2020
04 May 2021 MR05 Part of the property or undertaking has been released from charge 122700620002
09 Feb 2021 TM01 Termination of appointment of Christopher Owen Thomas as a director on 30 January 2021
25 Nov 2020 AP01 Appointment of Mr Christopher Owen Thomas as a director on 23 November 2020
25 Nov 2020 TM01 Termination of appointment of George Ian Gough-Cooper as a director on 23 November 2020
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
30 Jan 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 September 2020
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 21,340,001.00
31 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2019 MR01 Registration of charge 122700620002, created on 19 December 2019
11 Dec 2019 MR01 Registration of charge 122700620001, created on 29 November 2019