London
WC2A 2JR
Director Name | Andrew Cooper |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Richard Joseph Waters |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | Newgate House Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
23 May 2022 | Notification of Andrew Cooper as a person with significant control on 6 April 2022 (2 pages) |
23 May 2022 | Cessation of A J Cooper Holdings Ltd as a person with significant control on 6 April 2022 (1 page) |
5 January 2022 | Amended total exemption full accounts made up to 30 September 2020 (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
7 June 2021 | Cessation of J M Clayton Holdings Ltd as a person with significant control on 31 May 2021 (1 page) |
7 June 2021 | Notification of James Michael Clayton as a person with significant control on 31 May 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
6 July 2020 | Registered office address changed from PO Box 4385 10985517: Companies House Default Address Cardiff CF14 8LH to Newgate House Newgate Street Chester CH1 1DE on 6 July 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 April 2020 | Registered office address changed to PO Box 4385, 10985517: Companies House Default Address, Cardiff, CF14 8LH on 14 April 2020 (1 page) |
10 January 2020 | Registered office address changed from Newgate House Newgate Street Chester CH1 1DE England to 7 Bell Yard London WC2A 2JR on 10 January 2020 (1 page) |
30 November 2019 | Resolutions
|
29 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2019 | Change of share class name or designation (2 pages) |
22 November 2019 | Withdrawal of a person with significant control statement on 22 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
22 November 2019 | Notification of R J Waters Holdings Ltd as a person with significant control on 29 November 2018 (2 pages) |
22 November 2019 | Notification of J M Clayton Holdings Ltd as a person with significant control on 29 November 2018 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
22 November 2019 | Notification of A J Cooper Holdings Ltd as a person with significant control on 29 November 2018 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|