Advanced company searchLink opens in new window

CO-OP CITY BREAKS LIMITED

Company number 04118443

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)
02 Jun 2016 MISC Forms b & z convert to rs
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 05/05/2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1
06 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
22 May 2015 AA Accounts for a dormant company made up to 11 January 2015
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
21 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
21 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
20 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
03 May 2013 AA Accounts for a dormant company made up to 11 January 2013
16 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
17 May 2012 AA Accounts for a dormant company made up to 11 January 2012
29 Feb 2012 TM01 Termination of appointment of Paul Hemingway as a director
24 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
14 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
17 May 2011 AA Accounts for a dormant company made up to 11 January 2011
13 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Michael David Greenacre on 31 July 2010