COOPEROSTLUND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Registration of charge 060193640004, created on 2025-02-26

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Duncan James Mcpherson as a director on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/01/2310 January 2023 Satisfaction of charge 060193640001 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR DUNCAN JAMES MCPHERSON

View Document

14/02/2014 February 2020 AUDITOR'S RESIGNATION

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 04/03/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAN JOHAN FELIX OSTLUND / 01/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JOHAN FELIX OSTLUND / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES COOPER / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES COOPER / 01/01/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060193640001

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 07/07/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 07/07/2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O UNIT 1, BRITANNIA TRADE CENTRE 1 RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UA ENGLAND

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 15/06/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 01/01/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNA COOPER

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: 9-10 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN ENGLAND

View Document

21/01/1321 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

21/01/1321 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 05/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 05/12/2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNA COOPER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM UNITS 9 - 10 TWIGDEN BARNS BRIXWORTH ROAD CREATON NORTHAMPTON NN6 8LU ENGLAND

View Document

31/07/1231 July 2012 ADOPT ARTICLES 05/07/2012

View Document

27/07/1227 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 102

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 9-10 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NORTHANTS NN6 8NN

View Document

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 05/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 05/12/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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