COOPERS GATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

25/01/2525 January 2025 Director's details changed for Mrs Lorna Connery on 2025-01-25

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Nicholas James Taylor as a secretary on 2024-07-03

View Document

14/07/2414 July 2024 Termination of appointment of Melanie Moodley as a secretary on 2024-07-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Director's details changed for Mrs Susan Simmons on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Lorna Connery on 2024-03-27

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Appointment of Mrs Melanie Moodley as a secretary on 2023-07-05

View Document

13/07/2313 July 2023 Registered office address changed from 7 Coopers Gate Colney Heath St. Albans AL4 0nd England to 1 Coopers Gate Colney Heath St. Albans Herts AL4 0nd on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Timothy Jones as a secretary on 2023-07-05

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR TIMOTHY JONES

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN TOOTH

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MRS SUSAN SIMMONS

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 2 COOPERS GATE COLNEY HEATH ST. ALBANS HERTFORDSHIRE AL4 0ND

View Document

24/11/1824 November 2018 CESSATION OF GAYE MICHELLE LLOYD AS A PSC

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, SECRETARY GAYE LLOYD

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN POOLE

View Document

24/11/1824 November 2018 NOTIFICATION OF PSC STATEMENT ON 22/11/2018

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS LORNA CONNERY

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED HELEN POOLE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR LORNA CONNERY

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOOTH

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN RYDER

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MRS GAYE LLOYD

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED JOAN TOOTH

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 1 COOPERS GATE COLNEY HEATH ST. ALBANS HERTFORDSHIRE AL4 0ND UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MRS LORNA CONNERY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN LLOYD

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 7 COOPERS GATE, COLNEY HEATH ST ALBANS HERTFORDSHIRE AL4 0ND

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR TIMOTHY ROBIN JONES

View Document

17/07/1017 July 2010 SECRETARY APPOINTED MR STEPHEN PAUL RYDER

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD TOOTH / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN LLOYD / 10/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 11 COOPERS GATE COLNEY HEATH ST ALBANS HERTFORDSHIRE AL4 0ND

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 CONVE 10/05/01

View Document

10/05/0110 May 2001 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