JOHN COOPER ASSOCIATES ARCHITECTS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/11/119 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED RITA COOPER

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REYNOLDS

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED JOHN COOPER ASSOCIATES (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

21/07/1121 July 2011 CHANGE OF NAME 14/07/2011

View Document

21/07/1121 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 24 PETWORTH ROAD HASLEMERE SURREY GU27 2HR

View Document

30/09/1030 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED JOHN COOPER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/01/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 S366A DISP HOLDING AGM 16/06/99

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 VANN HOUSE 52 VANN ROAD FERNHURST HASLEMERE,SURREY GU27 3NS

View Document

07/10/937 October 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/12/924 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

10/11/9210 November 1992 FIRST GAZETTE

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

17/06/9117 June 1991 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