COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Sophie Adams as a director on 2025-06-02

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

25/07/2425 July 2024 Appointment of Ms Sophie Adams as a director on 2024-07-25

View Document

30/04/2430 April 2024 Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of C/O Urang Property Management Ltd as a secretary on 2024-04-01

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of London & Quadrant Housing Trust as a secretary on 2024-04-01

View Document

18/04/2418 April 2024 Registered office address changed from 29-35 West Ham Lane London E15 4PH to 196 New Kings Road London SW6 4NF on 2024-04-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Foizul Islam as a director on 2021-09-01

View Document

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

View Accounts

09/08/219 August 2021 Termination of appointment of Henry Arthur Potter as a secretary on 2021-08-09

View Document

09/08/219 August 2021 Appointment of London & Quadrant Housing Trust as a secretary on 2021-08-09

View Document

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

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE FREEMAN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURNS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE FREEMAN

View Document

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

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR FOIZUL ISLAM

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MS AMMA UKACHUKU

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR FREDERIC JEAN-YVES BILLET

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 29-35 WEST HAM LANE STRATFORD LONDON E15 4SF

View Document

17/04/1217 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FREEMAN / 17/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ARTHUR POTTER / 17/04/2012

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR TREVOR HUGH BURNS

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR EMMA KING

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JANE FREEMAN

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES COOKE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED EMMA KING

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM C/O EAST THAMES GROUP 3 TRAMWAY AVENUE STRATFORD LONDON E15 4PN

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / HENRY POTTER / 12/12/2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: EAST THAMES GROUP 3 TRAMWAY AVENUE STRATFORD LONDON E15 4PN

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 3 TRAMWAY AVENUE STRATFORD LONDON E15 4PN

View Document

28/04/0528 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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