- Company Overview for COOPER HATHAWAY LIMITED (04465818)
- Filing history for COOPER HATHAWAY LIMITED (04465818)
- People for COOPER HATHAWAY LIMITED (04465818)
- Charges for COOPER HATHAWAY LIMITED (04465818)
- More for COOPER HATHAWAY LIMITED (04465818)
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) |
---|---|---|---|
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
29 Jun 2023 | PSC01 | Notification of David Alan Irwin Cooper as a person with significant control on 21 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr Simon Charles Hathaway as a person with significant control on 21 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
06 Jun 2023 | TM01 | Termination of appointment of Simon Charles Hathaway as a director on 22 May 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr David Alan Irwin Cooper as a director on 22 May 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 3000 C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom to Maple House C/O Sch Consultancy Limited High Street Potters Bar Hertfordshire EN6 5BS on 17 February 2023 | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
27 Jun 2019 | AD01 | Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to 3000 C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park Chertsey Surrey KT16 0RS on 27 June 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Simon Charles Hathaway as a person with significant control on 21 June 2016 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|