Advanced company searchLink opens in new window

VERNON COOPER (PROPERTIES) LIMITED

Company number 00736320

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 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CH01 Director's details changed for Mrs Susan Josephine Wilson on 2 March 2022
08 Jul 2022 PSC04 Change of details for Mrs Susan Josephine Wilson as a person with significant control on 2 March 2022
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2016 RP04AR01 Second filing of the annual return made up to 3 February 2016
10 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-10
  • GBP 35,000

Statement of capital on 2016-10-05
  • GBP 35,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2016
10 Feb 2016 CH01 Director's details changed for Susan Josephine Wilson on 1 April 2015
10 Feb 2016 CH01 Director's details changed for Mrs Deborah Jane Nettleton on 1 April 2015
10 Feb 2016 CH03 Secretary's details changed for Philip Vernon Wilson on 1 April 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AD01 Registered office address changed from , Darland House, Winnington Hill, Northwich, Cheshire, CW8 1AU to Parklands First Dig Lane Stapeley Nantwich Cheshire CW5 7JT on 30 July 2015