R & G COOPER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

04/07/244 July 2024 Termination of appointment of Madeleine Ann Scorer as a secretary on 2023-09-01

View Document

04/07/244 July 2024 Director's details changed for Evelyn Cooper on 2023-09-01

View Document

04/07/244 July 2024 Director's details changed for Mr Gary John Cooper on 2023-09-01

View Document

26/04/2426 April 2024 Registered office address changed from Mayhill Borrow Road Lowestoft NR32 3PW to R&G Cooper Mobbs Way Lowestoft NR32 3AL on 2024-04-26

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/02/198 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN COOPER / 01/05/2016

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085943870002

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085943870001

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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