Advanced company searchLink opens in new window

COOPEROSTLUND LIMITED

Company number 06019364

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)
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 CH01 Director's details changed for Mr Dan Johan Felix Ostlund on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Stuart James Cooper on 29 January 2019
29 Jan 2019 PSC04 Change of details for Mr Dan Johan Felix Ostlund as a person with significant control on 1 January 2019
29 Jan 2019 PSC04 Change of details for Mr Stuart James Cooper as a person with significant control on 1 January 2019
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 MR01 Registration of charge 060193640001, created on 12 June 2018
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102
04 Dec 2015 CH01 Director's details changed for Dan Johan Felix Ostlund on 7 July 2015
04 Dec 2015 CH01 Director's details changed for Dan Johan Felix Ostlund on 7 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
13 Nov 2013 AD01 Registered office address changed from C/O Unit 1, Britannia Trade Centre 1 Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England on 13 November 2013
13 Sep 2013 CH01 Director's details changed for Dan Johan Felix Ostlund on 1 January 2013
13 Sep 2013 CH01 Director's details changed for Stuart James Cooper on 15 June 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Jan 2013 TM02 Termination of appointment of Suzanna Cooper as a secretary