COOPERCRAYFOURD OFFICE ENVIRONMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
| 11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 19/07/2319 July 2023 | Application to strike the company off the register |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 13/09/2213 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/11/1927 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 09/08/189 August 2018 | COMPANY NAME CHANGED COOPERS CABINET MAKERS LIMITED CERTIFICATE ISSUED ON 09/08/18 |
| 09/08/189 August 2018 | COMPANY NAME CHANGED COOPERS CRAYFOURD'S OFFICE ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 09/08/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/10/1513 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/10/1416 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY MARK NOKES |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/10/1230 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOPER / 01/06/2012 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 06/10/116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 06/10/2011 |
| 04/10/104 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST COOPER / 03/10/2010 |
| 09/09/109 September 2010 | DIRECTOR APPOINTED STEPHEN ERNEST COOPER |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOPER / 03/10/2009 |
| 21/10/0921 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR DARREN BUNN |
| 06/04/096 April 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/12/071 December 2007 | NEW DIRECTOR APPOINTED |
| 15/10/0715 October 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
| 15/10/0715 October 2007 | NEW SECRETARY APPOINTED |
| 15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
| 03/10/073 October 2007 | SECRETARY RESIGNED |
| 03/10/073 October 2007 | DIRECTOR RESIGNED |
| 03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company