COOPER ESTATES COMMERCIAL LIMITED

12270062
CLAREMONT HOUSE 65C MAIN ROAD LONGFIELD KENT

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (James Henry Gough-Cooper) 1 Buy now
15 May 2024 officers Change of particulars for director (Mr Malcolm Keith Honey) 2 Buy now
15 May 2024 accounts Annual Accounts 16 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Malcolm Keith Honey) 2 Buy now
06 Jun 2023 accounts Annual Accounts 16 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 officers Termination of appointment of secretary (Wendy Caroline Parker) 1 Buy now
06 Jun 2022 accounts Annual Accounts 14 Buy now
26 Apr 2022 mortgage Registration of a charge 9 Buy now
22 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2022 mortgage Registration of a charge 8 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 14 Buy now
04 May 2021 mortgage Statement of release/cease from a charge 1 Buy now
09 Feb 2021 officers Termination of appointment of director (Christopher Owen Thomas) 1 Buy now
25 Nov 2020 officers Appointment of director (Mr Christopher Owen Thomas) 2 Buy now
25 Nov 2020 officers Termination of appointment of director (George Ian Gough-Cooper) 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Dec 2019 capital Return of Allotment of shares 4 Buy now
31 Dec 2019 resolution Resolution 2 Buy now
23 Dec 2019 mortgage Registration of a charge 40 Buy now
11 Dec 2019 mortgage Registration of a charge 31 Buy now
05 Dec 2019 resolution Resolution 24 Buy now
18 Oct 2019 incorporation Incorporation Company 13 Buy now