Advanced company searchLink opens in new window

HOLLAND COOPER CLOTHING LIMITED

Company number 07614322

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 Mar 2025 CS01 Confirmation statement made on 2 March 2025 with no updates
11 Dec 2024 AA Full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
11 Dec 2023 AA Full accounts made up to 31 March 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2023 SH08 Change of share class name or designation
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 PSC05 Change of details for The Wild Duck (Ewen) Limited as a person with significant control on 2 March 2023
02 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 26 April 2019
01 Mar 2023 PSC07 Cessation of Jade Dunkerton as a person with significant control on 1 March 2023
01 Mar 2023 PSC02 Notification of The Wild Duck (Ewen) Limited as a person with significant control on 1 March 2023
09 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Jan 2022 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT United Kingdom to The Barlands London Road Charlton Kings Cheltenham GL52 6UT on 31 January 2022
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 02/03/2023
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 SH08 Change of share class name or designation
26 Apr 2019 SH10 Particulars of variation of rights attached to shares
05 Apr 2019 AP03 Appointment of Miranda Jane Cooper as a secretary on 1 April 2019
07 Feb 2019 CH01 Director's details changed for Ms Jade Dunkerton on 7 February 2019