COOPER AND COOPER PROPERTY (DORSET) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from 310-312 Charminster Road Bournemouth Dorset BH8 9RT England to 10 Bridge Street Christchurch Dorset BH23 1EF on 2025-08-20 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-02 with updates |
03/04/243 April 2024 | Termination of appointment of Sophie Annabel Cooper as a secretary on 2024-04-03 |
03/04/243 April 2024 | Change of details for Mr James Cooper as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Director's details changed for Mr James Cooper on 2024-04-03 |
02/04/242 April 2024 | Change of details for Mr James Cooper as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Secretary's details changed for Mrs Sophie Annabel Cooper on 2024-04-02 |
02/04/242 April 2024 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 310-312 Charminster Road Bournemouth Dorset BH8 9RT on 2024-04-02 |
02/04/242 April 2024 | Director's details changed for Mr James Cooper on 2024-04-02 |
25/09/2325 September 2023 | Cessation of Sophie Annabel Cooper as a person with significant control on 2023-08-01 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-02 with updates |
25/09/2325 September 2023 | Change of details for Mr James Stephen Cooper as a person with significant control on 2023-08-01 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Director's details changed for Mr James Stephen Cooper on 2021-02-15 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with updates |
26/07/2126 July 2021 | Secretary's details changed for Mrs Sophie Annabel Cooper on 2021-02-15 |
26/07/2126 July 2021 | Registered office address changed from Eastbrook House White Pit Shillingstone Blandford Forum DT11 0SZ United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 2021-07-26 |
26/07/2126 July 2021 | Change of details for Mr James Stephen Cooper as a person with significant control on 2021-02-15 |
26/07/2126 July 2021 | Change of details for Mrs Sophie Annabel Cooper as a person with significant control on 2021-02-15 |
30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
21/09/2021 September 2020 | SECRETARY APPOINTED MRS SOPHIE ANNABEL COOPER |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114802650001 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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