GA COOPER PROPERTIES LIMITED

36 Chiswell Green Lane, St. Albans, AL2 3AN, England
StatusACTIVE
Company No.10105108
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

GA COOPER PROPERTIES LIMITED is an active private limited company with number 10105108. It was incorporated 8 years, 2 months, 11 days ago, on 05 April 2016. The company address is 36 Chiswell Green Lane, St. Albans, AL2 3AN, England.



Company Fillings

Gazette filings brought up to date

Date: 06 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gwenneth Adine Cooper

Cessation date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwenneth Adine Cooper

Termination date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 05 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-01

Psc name: Gwenneth Adine Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwenneth Adine Cooper

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-05

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-31

Officer name: Mr Alistair Terrence Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gwenneth Adine Cooper

Termination date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: 24 Chime Square St. Albans AL3 5JZ England

New address: 36 Chiswell Green Lane St. Albans AL2 3AN

Change date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Gwenneth Adine Cooper

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 05 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 05 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

New address: 24 Chime Square St. Albans AL3 5JZ

Old address: 36 Chiswell Green Lane St. Albans AL2 3AN England

Change date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Mrs Gwenneth Adine Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: 56 Camlet Way St. Albans AL3 4TL England

Change date: 2020-05-27

New address: 36 Chiswell Green Lane St. Albans AL2 3AN

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gwenneth Adine Cooper

Change date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101051080003

Charge creation date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-04

Charge number: 101051080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101051080001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair Terrence Cooper

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gwenneth Adine Cooper

Cessation date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Gwenneth Adine Cooper

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-08

Old address: , 2 Sylvan Heights 141 London Road, St. Albans, Hertfordshire, AL1 1SX, United Kingdom

New address: 56 Camlet Way St. Albans AL3 4TL

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Terrence Cooper

Appointment date: 2017-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101051080001

Charge creation date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & H PIZZA UK LTD

598 HOLLOWAY ROAD,LONDON,N19 3PH

Number:05690664
Status:ACTIVE
Category:Private Limited Company

ASIAN FOOD VALLEY LIMITED

C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ

Number:09670156
Status:ACTIVE
Category:Private Limited Company

FENNS TIMBER LIMITED

FENNS COTTAGE,WHITCHURCH,SY13 3PD

Number:09365017
Status:ACTIVE
Category:Private Limited Company

STARTLINE MOTOR FINANCE LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:08302453
Status:ACTIVE
Category:Private Limited Company

THE BIG HORSE GIFT 'N' GEAR SHOP LIMITED

BAYSTONE BANK FARM,MILLOM,LA18 5LY

Number:07533977
Status:ACTIVE
Category:Private Limited Company

TOOTAL GROUP LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:00053353
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