- Company Overview for COOPEROSTLUND LIMITED (06019364)
- Filing history for COOPEROSTLUND LIMITED (06019364)
- People for COOPEROSTLUND LIMITED (06019364)
- Charges for COOPEROSTLUND LIMITED (06019364)
- More for COOPEROSTLUND LIMITED (06019364)
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
|
|
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
|
|
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
|
|
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
|
|
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 |