Advanced company searchLink opens in new window

COOPER HAMILTON PROPERTY MANAGEMENT LIMITED

Company number 04455810

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 DS02 Withdraw the company strike off application
31 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
07 Jun 2013 CH01 Director's details changed for Maria Elizabeth Cooper on 1 April 2013
07 Jun 2013 CH01 Director's details changed for Kim Lesley Hamilton on 1 April 2013
07 Jun 2013 CH03 Secretary's details changed for Kim Lesley Hamilton on 1 April 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from Brook House Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY United Kingdom on 7 June 2011
15 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AD01 Registered office address changed from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom on 2 July 2010
16 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Maria Elizabeth Cooper on 1 October 2009
16 Jun 2010 AD01 Registered office address changed from Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY on 16 June 2010
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Aug 2009 287 Registered office changed on 04/08/2009 from lammas barn oxhill bridle road pillerton hersey warwick CV35 0QB
11 Jun 2009 363a Return made up to 06/06/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008