Advanced company searchLink opens in new window

GEORGE COOPER HOUSE LIMITED

Company number 03537713

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)
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Nov 2023 AP01 Appointment of Mr John Alfred Sutton as a director on 21 November 2023
23 Nov 2023 AP03 Appointment of Mrs Beverley Barnes as a secretary on 21 November 2023
23 Nov 2023 TM02 Termination of appointment of John Alfred Sutton as a secretary on 21 November 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Embassy Management (& Lettings) 1 West Terrace Folkestone CT20 1RR England to 22 Cheriton Gardens Folkestone CT20 2AS on 4 April 2023
01 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Mar 2022 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Embassy Management (& Lettings) 1 West Terrace Folkestone CT20 1RR on 16 March 2022
09 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr Gary John Shepherd on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Christine Margaret Wrotchford as a director on 7 October 2020
15 Mar 2021 AP03 Appointment of Mr John Alfred Sutton as a secretary on 7 October 2020
15 Mar 2021 TM02 Termination of appointment of Sheila Diane Jarvis as a secretary on 7 October 2020
15 Mar 2021 AP01 Appointment of Mr Gary John Shepherd as a director on 7 October 2020
30 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
08 Apr 2019 AP01 Appointment of Mrs Christine Margaret Wrotchford as a director on 14 November 2018
08 Apr 2019 TM01 Termination of appointment of Joyce Susan Carpenter as a director on 14 November 2018
27 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 AD01 Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 9 May 2018