- Company Overview for SELDIS COOPER MANAGEMENT LIMITED (07026671)
- Filing history for SELDIS COOPER MANAGEMENT LIMITED (07026671)
- People for SELDIS COOPER MANAGEMENT LIMITED (07026671)
- Charges for SELDIS COOPER MANAGEMENT LIMITED (07026671)
- Registers for SELDIS COOPER MANAGEMENT LIMITED (07026671)
- More for SELDIS COOPER MANAGEMENT LIMITED (07026671)
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) |
---|---|---|---|
23 Oct 2023 | AA | Full accounts made up to 14 January 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
13 Dec 2022 | AP01 | Appointment of Mr Dominic Mansour as a director on 7 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Christian John Matthews as a director on 9 December 2022 | |
18 Oct 2022 | AA | Full accounts made up to 15 January 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
12 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 15 January 2022 | |
07 Jan 2022 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
07 Jan 2022 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Christian John Matthews on 18 October 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Gary Mark Payne on 4 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Christian John Matthews on 18 October 2021 | |
24 Nov 2021 | PSC05 | Change of details for Buzz Group Limited as a person with significant control on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 1st Floor, 7 Castle Quay Castle Quay Nottingham NG7 1FW England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 4 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
29 Jun 2021 | PSC05 | Change of details for Majestic Bingo Limited as a person with significant control on 21 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Mark Jepp as a director on 21 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Gary Roger Bennett as a director on 21 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Christian John Matthews as a director on 21 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr Gary Mark Payne as a director on 21 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Regent Bingo Club Westlode Street Spalding Lincolnshire PE11 2AE to 1st Floor, 7 Castle Quay Castle Quay Nottingham NG7 1FW on 28 June 2021 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 |