COOPER NIMMO LTD

237 Church Street, Blackpool, FY1 3PB, England
StatusACTIVE
Company No.08059646
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

COOPER NIMMO LTD is an active private limited company with number 08059646. It was incorporated 12 years, 1 month, 8 days ago, on 08 May 2012. The company address is 237 Church Street, Blackpool, FY1 3PB, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-18

Psc name: Helen Belynda Akeroyd

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Sally Strickland

Change date: 2024-03-18

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 18 Mar 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-03-18

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 18 Mar 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Sally Flynn

Change date: 2024-01-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Sally Flynn

Change date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-05

New address: 237 Church Street Blackpool FY1 3PB

Old address: 17 st Peters Place Fleetwood Lancashire FY7 6EB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Miss Helen Belynda Akeroyd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: John Nimmo

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-08

Psc name: Joanne Sally Flynn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-08

Psc name: John Nimmo

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Nimmo

Change date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nimmo

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Sally Flynn

Change date: 2019-04-17

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

New address: 17 st Peters Place Fleetwood Lancashire FY7 6EB

Old address: 237 Church Street Blackpool FY1 3PB England

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 237 Church Street Blackpool FY1 3PB

Change date: 2016-04-18

Old address: 237 Church Street Blackpool Lancs FY1 3PD

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ann Wylie

Termination date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mrs Joanne Sally Flynn

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Ms Deborah Ann Wylie

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr John Nimmo

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-19

Charge number: 080596460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHACHASE LIMITED

42 HIGH STREET,BEDFORD,MK45 1DU

Number:02182825
Status:ACTIVE
Category:Private Limited Company

CUBESTAR LIMITED

C/O ASCOT DRUMMOND DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07240273
Status:ACTIVE
Category:Private Limited Company

CURRY LIFE FOOD AND BEVERAGE LTD

83-85 NELSON STREET,LONDON,E1 2HN

Number:09133412
Status:ACTIVE
Category:Private Limited Company

HVN HOLDINGS LIMITED

THE OLD MILL,LEICESTER,LE3 5DE

Number:11956037
Status:ACTIVE
Category:Private Limited Company

NABS PROMOTIONS LIMITED

20 WESCOTT WAY,UXBRIDGE,UB8 2RE

Number:11398533
Status:ACTIVE
Category:Private Limited Company

NIMBUS DOCUMENT CAPTURE LIMITED

38 NIGHTINGALE RISE,BRISTOL,BS20 8LN

Number:07667491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source