- Company Overview for GEORGE COOPER HOUSE LIMITED (03537713)
- Filing history for GEORGE COOPER HOUSE LIMITED (03537713)
- People for GEORGE COOPER HOUSE LIMITED (03537713)
- More for GEORGE COOPER HOUSE LIMITED (03537713)
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 |