COOPERS EDGE (NO 2) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06335195 |
Category | |
Incorporated | 07 Aug 2007 |
Age | 16 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
COOPERS EDGE (NO 2) MANAGEMENT COMPANY LIMITED is an active with number 06335195. It was incorporated 16 years, 9 months, 27 days ago, on 07 August 2007. The company address is C/O Gateway Property Management Limited Gateway House C/O Gateway Property Management Limited Gateway House, Southend-on-sea, SS2 5TE, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type dormant
Date: 12 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Appoint corporate secretary company with name date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-16
Officer name: Gateway Corporate Solutions Limited
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Anthony John Dean
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control statement
Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
New address: C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE
Old address: Gateway House C/O Gateway Property Management Limited 10 Coopers Way Southend-on-Sea SS2 5TE England
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Anthony John Dean
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: C/O C/O Gateway Property Management Ltd 10 Coopers Wau Southend on Sea SS2 5TE
Change date: 2017-07-10
New address: Gateway House C/O Gateway Property Management Limited 10 Coopers Way Southend-on-Sea SS2 5TE
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 16 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 03 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Martin Edwards
Termination date: 2015-01-06
Documents
Termination secretary company with name termination date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Termination date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
New address: C/O C/O Gateway Property Management Ltd 10 Coopers Wau Southend on Sea SS2 5TE
Change date: 2015-01-20
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony John Dean
Appointment date: 2014-12-12
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-10
Officer name: William John Latus
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-25
Officer name: Mr Jonathan Martin Edwards
Documents
Annual return company with made up date no member list
Date: 08 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Growse
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Latus
Documents
Annual return company with made up date no member list
Date: 09 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Resolution
Date: 07 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
Change date: 2012-02-10
Documents
Change corporate secretary company with change date
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2012-02-07
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: 2 the Gardens Office Village Fareham Hants PO16 8SS
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Gordon Growse
Documents
Termination director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Faulkner
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/08/09
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas faulkner / 03/08/2009
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/08/08
Documents
Some Companies
17 MITFORD GARDENS,GATESHEAD,NE11 0BA
Number: | 10321688 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11131126 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROVE FARM,ELDERSFIELD,GL19 4PW
Number: | 11261763 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAL'S PLUMBING & HEATING SERVICES LIMITED
3 CECILIAN COURT,WORTHING,BN14 8AP
Number: | 09522237 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SKERRY EAST ROAD,BALLYMENA,BT43 6RP
Number: | NI066347 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
TAMWORTH ROOFING & PROPERTY MAINTENANCE LTD
113 CARLCROFT,TAMWORTH,B77 4DW
Number: | 10680737 |
Status: | ACTIVE |
Category: | Private Limited Company |