Advanced company searchLink opens in new window

COOPER YARD PROPERTIES LTD

Company number 10683626

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)
12 Oct 2018 MR01 Registration of charge 106836260014, created on 10 October 2018
12 Oct 2018 MR01 Registration of charge 106836260015, created on 10 October 2018
12 Oct 2018 MR01 Registration of charge 106836260017, created on 10 October 2018
12 Oct 2018 MR01 Registration of charge 106836260016, created on 10 October 2018
12 Oct 2018 MR01 Registration of charge 106836260018, created on 10 October 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
25 Jan 2018 PSC01 Notification of Lisa Diane Oldroyd as a person with significant control on 15 January 2018
25 Jan 2018 PSC01 Notification of Shane Paul Oldroyd as a person with significant control on 15 January 2018
25 Jan 2018 AP01 Appointment of Lisa Diane Oldroyd as a director on 15 January 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 102
21 Dec 2017 AD01 Registered office address changed from 30 Low Road Thornhill Dewsbury WF12 0PU United Kingdom to Unit 2 the Maltings Industrial Estate Doncaster Road Whitley Bridge Goole East Yorkshire DN14 0HH on 21 December 2017
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
02 Oct 2017 AP01 Appointment of Mr Shane Paul Oldroyd as a director on 25 September 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 100
23 Mar 2017 TM01 Termination of appointment of Michael Duke as a director on 22 March 2017
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 1