Advanced company searchLink opens in new window

COOPERS GREEN PROPERTIES LIMITED

Company number 11100712

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)
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Apr 2022 CH01 Director's details changed for Jorge Emanuel Mendonca on 1 April 2022
01 Mar 2022 AP01 Appointment of Jorge Emanuel Mendonca as a director on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of David Horton-Fawkes as a director on 1 March 2022
13 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Aug 2020 PSC04 Change of details for Viscount Robert Edward William Cranborne as a person with significant control on 7 August 2020
08 Jan 2020 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 22 Charing Cross Road London WC2H 0HS on 8 January 2020
11 Dec 2019 AP01 Appointment of Viscount Robert Edward William Cranborne as a director on 6 December 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
09 Dec 2019 AP01 Appointment of Mr David Horton-Fawkes as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Sarah Jane Rutt as a director on 6 December 2019
18 Nov 2019 TM01 Termination of appointment of Gavin Charles William Fauvel as a director on 9 October 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 PSC01 Notification of Robert Edward William Cranborne as a person with significant control on 7 December 2017
14 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
14 Jan 2019 PSC02 Notification of Pelion Limited as a person with significant control on 10 December 2018
14 Jan 2019 PSC02 Notification of Dicte Limited as a person with significant control on 10 December 2018
14 Jan 2019 PSC07 Cessation of Robert Michael James Salisbury as a person with significant control on 10 December 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1