G A COOPER PROPERTIES 2017 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 111388210016, created on 2025-05-29

View Document

21/05/2521 May 2025 Satisfaction of charge 111388210006 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 111388210007 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 111388210011 in full

View Document

13/03/2513 March 2025 Registration of charge 111388210015, created on 2025-03-07

View Document

13/03/2513 March 2025 Registration of charge 111388210014, created on 2025-03-07

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

06/08/246 August 2024 Registration of charge 111388210012, created on 2024-08-02

View Document

06/08/246 August 2024 Registration of charge 111388210013, created on 2024-08-02

View Document

29/07/2429 July 2024 Satisfaction of charge 111388210005 in full

View Document

29/07/2429 July 2024 Satisfaction of charge 111388210010 in full

View Document

29/07/2429 July 2024 Satisfaction of charge 111388210002 in full

View Document

29/07/2429 July 2024 Satisfaction of charge 111388210004 in full

View Document

29/07/2429 July 2024 Satisfaction of charge 111388210003 in full

View Document

02/04/242 April 2024 Registration of charge 111388210011, created on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-09-01 with updates

View Document

31/05/2331 May 2023 Registration of charge 111388210008, created on 2023-05-25

View Document

31/05/2331 May 2023 Registration of charge 111388210009, created on 2023-05-25

View Document

31/05/2331 May 2023 Registration of charge 111388210010, created on 2023-05-26

View Document

16/05/2316 May 2023 Registration of charge 111388210006, created on 2023-05-03

View Document

16/05/2316 May 2023 Registration of charge 111388210007, created on 2023-05-03

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Satisfaction of charge 111388210001 in full

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Notification of Alistair Terrence Cooper as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Registered office address changed from 24 Chime Square St. Albans AL3 5JZ England to 36 Chiswell Green Lane St. Albans AL2 3AN on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

14/09/2214 September 2022 Cessation of Gwenneth Adine Cooper as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Gwenneth Adine Cooper as a director on 2022-08-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Registration of charge 111388210004, created on 2022-01-07

View Document

13/12/2113 December 2021 Registration of charge 111388210003, created on 2021-12-06

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 DIRECTOR APPOINTED MR ALISTAIR TERRENCE COOPER

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 14 ROWELFIELD LUTON LU2 9HN ENGLAND

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111388210002

View Document

13/06/2013 June 2020 APPOINTMENT TERMINATED, SECRETARY GWENNETH COOPER

View Document

13/06/2013 June 2020 SECRETARY APPOINTED MR ALISTAIR TERRENCE COOPER

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS GWENNETH ADINE COOPER / 15/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 56 CAMLET WAY ST. ALBANS AL3 4TL UNITED KINGDOM

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111388210001

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CESSATION OF ALISTAIR TERRENCE COOPER AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOPER

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information