R & G COOPER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-02 with updates |
| 04/07/244 July 2024 | Termination of appointment of Madeleine Ann Scorer as a secretary on 2023-09-01 |
| 04/07/244 July 2024 | Director's details changed for Evelyn Cooper on 2023-09-01 |
| 04/07/244 July 2024 | Director's details changed for Mr Gary John Cooper on 2023-09-01 |
| 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 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/08/235 August 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 02/05/232 May 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 20/02/2020 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 08/02/198 February 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 09/04/189 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN COOPER / 01/05/2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085943870002 |
| 10/11/1510 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085943870001 |
| 08/07/158 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 10/03/1510 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 21/07/1421 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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