Advanced company searchLink opens in new window

COOPERS LETTINGS MIDDLESEX LIMITED

Company number 03586178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
15 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
20 Apr 2021 MR01 Registration of charge 035861780001, created on 15 April 2021
25 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
05 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC02 Notification of Coopers Lettings Limited as a person with significant control on 1 September 2016
09 Sep 2016 AD01 Registered office address changed from 34 High Street Northwood Middlesex HA6 1BN to Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT on 9 September 2016
08 Sep 2016 TM01 Termination of appointment of Marlene Marie Jeanne Davies as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mr Mark Cooper as a director on 1 September 2016
08 Sep 2016 TM02 Termination of appointment of Christopher John Clark as a secretary on 1 September 2016
11 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
13 Jul 2015 AA Total exemption full accounts made up to 31 March 2015