- Company Overview for COOPER LANE LIMITED (15440120)
- Filing history for COOPER LANE LIMITED (15440120)
- People for COOPER LANE LIMITED (15440120)
- More for COOPER LANE LIMITED (15440120)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | PSC01 | Notification of Jenna Stone as a person with significant control on 8 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Ms Jenna Stone as a director on 8 April 2024 | |
08 Apr 2024 | PSC07 | Cessation of Joseph Fernand Leon as a person with significant control on 8 April 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Joseph Fernand Leon as a director on 8 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | AP01 | Appointment of Mr Joseph Fernand Leon as a director on 27 March 2024 | |
27 Mar 2024 | PSC01 | Notification of Joseph Fernand Leon as a person with significant control on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 78 Coda Residence York Place London SW11 3JD on 27 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 25 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 March 2024 | |
24 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-24
|