(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/07/25
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 23rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/07/25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/07/25
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/07/25
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 the Carriage Drive Churchlands Stainland Road, Stainland Halifax West Yorkshire HX4 9LR on 2020/07/21 to C/O C/O Mr N Cooper 147 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/25
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On 2016/03/28 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 285100.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/25
filed on: 17th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 285100.00 GBP is the capital in company's statement on 2013/09/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/25
filed on: 15th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 15th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/25
filed on: 17th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2011/04/30 from 2010/10/31
filed on: 24th, June 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed philip cooper (holdings) LIMITEDcertificate issued on 22/12/10
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/12/16
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/12/16 from Builds Merchant Burley Street Elland West Yorkshire HX5 0AQ
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2010/10/31, originally was 2011/04/30.
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/04/30
filed on: 20th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/25
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/07/23 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/07/23 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/07/23 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 6th, May 2010
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 6th, May 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, May 2010
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, May 2010
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 2nd, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2009/04/30
filed on: 8th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/08/26 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/09/01 Director and secretary appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/09/01 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/09/01 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/08/08 Appointment terminate, director and secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/08/07 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2008
| incorporation
|
Free Download
(20 pages)
|