SELDIS COOPER 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
14/02/2514 February 2025 Appointment of Mr Matthew Joseph Eatock as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Gary Mark Payne as a director on 2025-02-12

View Document

01/11/241 November 2024 Registration of charge 070266710006, created on 2024-10-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2024-01-13

View Document

23/10/2323 October 2023 Full accounts made up to 2023-01-14

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Dominic Mansour as a director on 2022-12-07

View Document

13/12/2213 December 2022 Termination of appointment of Christian John Matthews as a director on 2022-12-09

View Document

18/10/2218 October 2022 Full accounts made up to 2022-01-15

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

07/01/227 January 2022 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

07/01/227 January 2022 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

25/11/2125 November 2021 Director's details changed for Mr Christian John Matthews on 2021-10-18

View Document

24/11/2124 November 2021 Director's details changed for Mr Christian John Matthews on 2021-10-18

View Document

24/11/2124 November 2021 Change of details for Buzz Group Limited as a person with significant control on 2021-11-04

View Document

24/11/2124 November 2021 Director's details changed for Mr Gary Mark Payne on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 1st Floor, 7 Castle Quay Castle Quay Nottingham NG7 1FW England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 2021-11-04

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

29/06/2129 June 2021 Change of details for Majestic Bingo Limited as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Registered office address changed from Regent Bingo Club Westlode Street Spalding Lincolnshire PE11 2AE to 1st Floor, 7 Castle Quay Castle Quay Nottingham NG7 1FW on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Gary Roger Bennett as a director on 2021-06-21

View Document

28/06/2128 June 2021 Termination of appointment of Mark Jepp as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Christian John Matthews as a director on 2021-06-21

View Document

28/06/2128 June 2021 Appointment of Mr Gary Mark Payne as a director on 2021-06-21

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

27/04/1927 April 2019 ARTICLES OF ASSOCIATION

View Document

27/04/1927 April 2019 ALTER ARTICLES 08/04/2019

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070266710005

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070266710003

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070266710001

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070266710004

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070266710002

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAGER

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE THOMAS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR GARY ROGER BENNETT

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMAS

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/11/1524 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNNE JOAN THOMAS / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNNE THOMAS / 23/11/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070266710003

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 1 - 4 LONDON ROAD SPALDING LINCS PE11 2TA

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MARK JEPP

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JOSEPH PETER TAGER

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER COOPER

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070266710002

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070266710001

View Document

23/12/1323 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

10/10/1310 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/10/1212 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1127 May 2011 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR DAVID PATRICK HOLT

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MISS LYNNE THOMAS

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILLIPS

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MISS LYNNE JOAN THOMAS

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COOPER / 05/07/2010

View Document

22/09/0922 September 2009 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