COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED
Company number 04193906
- Company Overview for COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED (04193906)
- Filing history for COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED (04193906)
- People for COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED (04193906)
- More for COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED (04193906)
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) |
---|---|---|---|
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Ms Amma Ukachuku as a director on 4 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Frederic Jean-Yves Billet as a director on 4 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Foizul Islam as a director on 4 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
17 Apr 2012 | CH03 | Secretary's details changed for Mr Henry Arthur Potter on 17 April 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 29-35 West Ham Lane Stratford London E15 4SF on 17 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mrs Jane Freeman on 17 April 2012 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
26 Apr 2011 | AD04 | Register(s) moved to registered office address | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Jun 2010 | AP01 | Appointment of Mr Trevor Hugh Burns as a director | |
30 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location |