COOPERS PLACE LIMITED - History of Changes


DateDescription
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-02-28
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-30
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2019-06-16 update accounts_last_madeup_date 2017-06-30 => 2018-05-31
2019-06-16 update accounts_next_due_date 2019-06-29 => 2020-02-29
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-04-07 delete address UNIT 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS
2019-04-07 insert address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 5
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-04-07 update registered_address
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/05/2018
2019-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNIT 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CONSTANTINE GEORGHIOU / 13/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THEODOROU / 13/03/2019
2019-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS THEODOROU
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY CONSTANTINE GEORGHIOU / 01/03/2017
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY CONSTANTINE GEORGHIOU / 13/03/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY THEODOROU / 13/03/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THEODOROS THEODOROU / 23/08/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 delete sic_code 68209 - Other letting and operating of own or leased real estate
2016-05-12 insert sic_code 68100 - Buying and selling of own real estate
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents 15/03/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY THEODOROU / 01/10/2015
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update account_ref_month 3 => 6
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-12-29 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-06-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-06-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-05-13 update statutory_documents 15/03/15 FULL LIST
2015-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CONSTANTINE GEORGHIOU / 28/02/2015
2014-10-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-06-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-05-01 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-22 update statutory_documents 15/03/13 FULL LIST
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH FELGATE
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 15/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 15/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 15/03/10 FULL LIST
2010-02-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: NEWBY HOUSE SUITE 2 2ND FLOOR 309 CHASE ROAD LONDON N14 6JS
2006-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-03 update statutory_documents NEW SECRETARY APPOINTED
2006-03-22 update statutory_documents DIRECTOR RESIGNED
2006-03-22 update statutory_documents SECRETARY RESIGNED
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION