|
|
14 Apr 2025
|
14 Apr 2025
Change of details for Mr Clifford Sydney Cooper as a person with significant control on 6 April 2016
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
14 Apr 2023
|
14 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Change of details for Mr Clifford Sydney Cooper as a person with significant control on 19 March 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mr Clifford Sydney Cooper on 19 March 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mr Charles Kingsley Cooper on 19 March 2018
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 108 Ripon Way Borehamwood Hertfordshire WD6 2JA on 6 June 2016
|