COOPERS COURT (KINGS LYNN) MANAGEMENT COMPANY LIMITED

06354186
16 CHURCH STREET KING'S LYNN NORFOLK ENGLAND PE30 5EB

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 5 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 5 Buy now
09 Oct 2022 officers Appointment of director (Mr Gregory Matthew Lewis Bolam-Green) 2 Buy now
07 Oct 2022 officers Appointment of director (Mr Matthew James Keeley-Smith) 2 Buy now
07 Oct 2022 officers Appointment of director (Mr Sol Sebastian Smith) 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Termination of appointment of director (Helen Clare Roll) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Amer Azam) 1 Buy now
02 Sep 2021 accounts Annual Accounts 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 officers Termination of appointment of director (Matthew James Arthur Pegg) 1 Buy now
01 Apr 2021 accounts Annual Accounts 3 Buy now
23 Aug 2020 accounts Annual Accounts 3 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Appointment of director (Mr Matthew James Arthur Pegg) 2 Buy now
22 May 2019 officers Termination of appointment of director (Elizabeth Clare Stratton) 1 Buy now
22 May 2019 officers Termination of appointment of director (Ian Garrod) 1 Buy now
01 Mar 2019 officers Appointment of corporate secretary (Rounce & Evans Property Management Ltd) 2 Buy now
01 Mar 2019 officers Termination of appointment of secretary (Block Management Uk Ltd) 1 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2016 accounts Annual Accounts 2 Buy now
18 Mar 2016 accounts Annual Accounts 2 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
20 May 2015 officers Change of particulars for director (Elizabeth Clare Stratton) 2 Buy now
20 May 2015 officers Change of particulars for director (Helen Clare Roll) 2 Buy now
20 May 2015 officers Change of particulars for director (Mr Ian Garrod) 2 Buy now
20 May 2015 officers Change of particulars for director (Amer Azam) 2 Buy now
17 May 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 officers Change of particulars for corporate secretary (Block Management Uk Ltd) 1 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 officers Change of particulars for corporate secretary (Block Management Uk Ltd) 1 Buy now
27 Sep 2013 officers Appointment of director (Mr Ian Garrod) 2 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
07 Jan 2013 officers Change of particulars for corporate secretary (Block Management Uk Ltd) 1 Buy now
03 Jan 2013 officers Change of particulars for corporate secretary (Block Management Uk Ltd) 2 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 3 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 3 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 officers Director's change of particulars / elizabeth stratton / 08/09/2009 1 Buy now
01 Sep 2009 annual-return Annual return made up to 28/08/09 3 Buy now
18 Mar 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / block management uk LTD / 01/02/2009 1 Buy now
04 Feb 2009 annual-return Annual return made up to 28/08/08 3 Buy now
19 Jan 2009 officers Secretary appointed block management uk LTD 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from margarethe house, eismann way phoenix parkway corby NN17 5ZB 1 Buy now
10 Nov 2008 officers Director appointed amer azam 2 Buy now
23 Oct 2008 officers Appointment terminate, director jose ribeiro logged form 1 Buy now
22 Oct 2008 officers Director appointed elizabeth clare stratton 2 Buy now
22 Oct 2008 officers Director appointed helen clare roll 1 Buy now
18 Sep 2008 officers Appointment terminated director roger canham 1 Buy now
18 Sep 2008 officers Appointment terminated director jose ribeiro 1 Buy now
18 Sep 2008 officers Appointment terminated secretary jose ribeiro 1 Buy now
28 Aug 2007 incorporation Incorporation Company 14 Buy now