- Company Overview for COOLEY DESIGN LTD (06151917)
- Filing history for COOLEY DESIGN LTD (06151917)
- People for COOLEY DESIGN LTD (06151917)
- More for COOLEY DESIGN LTD (06151917)
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 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
18 Dec 2023 | PSC04 | Change of details for Mrs Helen Ruth Cooley as a person with significant control on 18 December 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mrs Helen Ruth Cooley on 18 December 2023 | |
18 Dec 2023 | CH01 | Director's details changed for Mrs Helen Ruth Cooley on 15 December 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
18 May 2022 | AD01 | Registered office address changed from 14 Manewas Way Newquay Cornwall TR7 3AH England to 3 Manor Road Colchester Essex CO3 3LU on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mrs Helen Ruth Cooley on 18 May 2022 | |
18 May 2022 | PSC04 | Change of details for Mrs Helen Ruth Cooley as a person with significant control on 18 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
08 Dec 2021 | TM02 | Termination of appointment of Matthew Simon Cooley as a secretary on 8 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Mar 2021 | CH03 | Secretary's details changed for Matthew Simon Cooley on 21 January 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mrs Helen Ruth Cooley as a person with significant control on 21 January 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mrs Helen Ruth Cooley on 21 January 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mrs Helen Ruth Cooley as a person with significant control on 21 January 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mrs Helen Ruth Cooley on 21 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 2 Trelawney Apartments Eliot Gardens Newquay Cornwall TR7 2QE England to 14 Manewas Way Newquay Cornwall TR7 3AH on 22 January 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 42 Hurst Road London E17 3BL to 2 Trelawney Apartments Eliot Gardens Newquay Cornwall TR7 2QE on 25 September 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
15 Jun 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates |