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)
21 Jan 2013 AD02 Register inspection address has been changed from 9-10 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England
21 Jan 2013 CH01 Director's details changed for Dan Johan Felix Ostlund on 5 December 2012
21 Jan 2013 CH01 Director's details changed for Stuart James Cooper on 5 December 2012
21 Jan 2013 AD03 Register(s) moved to registered inspection location
21 Jan 2013 TM02 Termination of appointment of Suzanna Cooper as a secretary
16 Nov 2012 AD01 Registered office address changed from Units 9 - 10 Twigden Barns Brixworth Road Creaton Northampton NN6 8LU England on 16 November 2012
31 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 102
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AD01 Registered office address changed from 9-10 Twigden Barns Grooms Lane Creaton Northampton Northants NN6 8NN on 16 May 2012
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Dan Johan Felix Ostlund on 5 December 2009
20 Jan 2010 CH01 Director's details changed for Stuart James Cooper on 5 December 2009
20 Jan 2010 AD02 Register inspection address has been changed
09 Sep 2009 287 Registered office changed on 09/09/2009 from 22-24 harborough road kingsthorpe northampton northamptonshire NN2 7AZ
11 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 05/12/08; full list of members
24 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Dec 2007 363a Return made up to 05/12/07; full list of members
05 Dec 2006 NEWINC Incorporation