PHILIP J COOPER LIMITED
Company Documents
Date | Description |
---|---|
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM BEECHFIELD HOUSE, 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
06/05/106 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
21/05/0821 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE COOPER / 16/05/2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 16/05/2008 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
01/05/071 May 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