HOLLAND COOPER CLOTHING LIMITED

07614322
THE BARLANDS LONDON ROAD CHARLTON KINGS CHELTENHAM GL52 6UT

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2023 accounts Annual Accounts 30 Buy now
03 Mar 2023 resolution Resolution 1 Buy now
03 Mar 2023 capital Notice of name or other designation of class of shares 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
01 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2022 accounts Annual Accounts 32 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 accounts Annual Accounts 10 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2019 resolution Resolution 23 Buy now
26 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Apr 2019 officers Appointment of secretary (Miranda Jane Cooper) 2 Buy now
07 Feb 2019 officers Change of particulars for director (Ms Jade Dunkerton) 2 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 officers Change of particulars for director (Jade Cooper) 2 Buy now
13 Aug 2018 accounts Annual Accounts 8 Buy now
17 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement 5 Buy now
02 May 2018 mortgage Registration of a charge 22 Buy now
02 May 2018 mortgage Registration of a charge 11 Buy now
14 Feb 2018 officers Termination of appointment of director (Miranda Jane Cooper) 1 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 accounts Annual Accounts 7 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
11 Apr 2016 accounts Amended Accounts 6 Buy now
24 Mar 2016 capital Return of Allotment of shares 3 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
26 Sep 2014 capital Return of Allotment of shares 3 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 5 Buy now
09 Aug 2013 officers Termination of appointment of director (Rupert Cooper) 1 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 officers Appointment of director (Miranda Jane Cooper) 2 Buy now
12 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2011 capital Return of Allotment of shares 4 Buy now
18 Oct 2011 officers Appointment of director (Jade Cooper) 3 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Simon Ratcliffe) 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Neil Walmsley) 2 Buy now
11 Jul 2011 officers Appointment of director (Mr Rupert Oliver Birchenall Cooper) 3 Buy now
26 Apr 2011 incorporation Incorporation Company 16 Buy now