THE COOPER PROPERTY ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/06/2124 June 2021 Previous accounting period extended from 2021-03-27 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059605790009

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

17/09/1917 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059605790007

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059605790008

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790005

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790002

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790004

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790003

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790001

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059605790006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/12/178 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 CURREXT FROM 29/03/2016 TO 31/03/2016

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR SANJIVI KARIA

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790006

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790003

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790002

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790005

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790001

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059605790004

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MRS SANJIVI KARIA

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMON COOPER / 09/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

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