- Company Overview for HOLLAND COOPER CLOTHING LIMITED (07614322)
- Filing history for HOLLAND COOPER CLOTHING LIMITED (07614322)
- People for HOLLAND COOPER CLOTHING LIMITED (07614322)
- Charges for HOLLAND COOPER CLOTHING LIMITED (07614322)
- More for HOLLAND COOPER CLOTHING LIMITED (07614322)
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
|
|
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
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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 |