(MR04) Satisfaction of charge 096822290001 in full
filed on: 7th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-12
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 19th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period extended from 2022-11-30 to 2022-12-31
filed on: 16th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-12
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 14th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2021-07-12
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 28th, June 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-12
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2019-07-12
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 31st, May 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2019-03-19 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-02
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-12
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-02
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-07-02
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-02
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 18th, April 2018
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-12
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-11-09
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-12
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX at an unknown date
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096822290001, created on 2016-06-03
filed on: 6th, June 2016
| mortgage
|
Free Download
(18 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cooper associates investments LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-11-30
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-09-16: 100.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-16: 100.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-28
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-07-28: 2.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-07-13: 1.00 GBP
capital
|
|