HOUSE OF COOPER LIMITED
Status | ACTIVE |
Company No. | 11142011 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HOUSE OF COOPER LIMITED is an active private limited company with number 11142011. It was incorporated 6 years, 4 months, 24 days ago, on 10 January 2018. The company address is C/O Averillo & Associates, 16 C/O Averillo & Associates, 16, Croydon, CR0 1DN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
New address: C/O Averillo & Associates, 16 South End Croydon CR0 1DN
Old address: 16 South End Croydon Surrey CR0 1DN England
Change date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Change to a person with significant control
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Mills
Change date: 2022-08-25
Documents
Notification of a person with significant control
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-25
Psc name: Stuart Mills
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn O'callaghan-Mills
Change date: 2022-08-25
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-24
Psc name: Mrs Kathryn O'callaghan-Mills
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-24
Officer name: Mr Stuart Daniel Mills
Documents
Accounts with accounts type dormant
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change person director company with change date
Date: 28 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Mrs Kathryn O'callaghan-Mills
Documents
Change to a person with significant control
Date: 28 Sep 2019
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn O'callaghan-Mills
Change date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change account reference date company current extended
Date: 10 May 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Some Companies
5 SOMER LANE,BEDMINSTER,BS3 5DL
Number: | 11188582 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED
ONE,BRIGHTON,BN1 4AA
Number: | 02976005 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 11139568 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETER'S CATHEDRAL CATHEDRAL PRESBYTERY,BELFAST,BT12 4BU
Number: | NI607257 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 09360066 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR 11 - 12,LONDON,SW1Y 4LB
Number: | 10423443 |
Status: | ACTIVE |
Category: | Private Limited Company |