COOPEROSTLUND LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060193640001
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-07 update num_mort_outstanding 2 => 1
2022-08-07 update num_mort_satisfied 0 => 1
2022-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060193640003
2022-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060193640002
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 update num_mort_charges 1 => 2
2021-06-07 update num_mort_outstanding 1 => 2
2021-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060193640002
2021-02-15 update statutory_documents DIRECTOR APPOINTED MRS LAURA ANNE OSTLUND
2021-02-15 update statutory_documents DIRECTOR APPOINTED SUZANNA JANE COOPER
2021-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA OSTLUND
2021-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNA JANE COOPER
2021-02-15 update statutory_documents CESSATION OF DAN JOHAN FELIX OSTLUND AS A PSC
2021-02-15 update statutory_documents CESSATION OF STUART JAMES COOPER AS A PSC
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES MCPHERSON
2020-02-14 update statutory_documents AUDITOR'S RESIGNATION
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-27 update statutory_documents ADOPT ARTICLES 04/03/2019
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JOHAN FELIX OSTLUND / 29/01/2019
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES COOPER / 29/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN JOHAN FELIX OSTLUND / 01/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART JAMES COOPER / 01/01/2019
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060193640001
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-03-09 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-02-09 update statutory_documents 05/12/15 FULL LIST
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 07/07/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 07/07/2015
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-12 update statutory_documents 05/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 1 BRITANNIA TRADE CENTRE RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UA
2014-02-07 insert address UNIT 1 BRITANNIA TRADE CENTRE RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-09 update statutory_documents 05/12/13 FULL LIST
2013-12-07 delete address 1 RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UA
2013-12-07 insert address UNIT 1 BRITANNIA TRADE CENTRE RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UA
2013-12-07 update reg_address_care_of UNIT 1, BRITANNIA TRADE CENTRE => null
2013-12-07 update registered_address
2013-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O UNIT 1, BRITANNIA TRADE CENTRE 1 RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UA ENGLAND
2013-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 01/01/2013
2013-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 15/06/2013
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-24 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-23 delete address UNITS 9 - 10 TWIGDEN BARNS BRIXWORTH ROAD CREATON NORTHAMPTON ENGLAND NN6 8LU
2013-06-23 insert address 1 RYEHILL CLOSE LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UA
2013-06-23 update reg_address_care_of null => UNIT 1, BRITANNIA TRADE CENTRE
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 9-10 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN ENGLAND
2013-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2013-01-21 update statutory_documents 05/12/12 FULL LIST
2013-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 05/12/2012
2013-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 05/12/2012
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNA COOPER
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNA COOPER
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM UNITS 9 - 10 TWIGDEN BARNS BRIXWORTH ROAD CREATON NORTHAMPTON NN6 8LU ENGLAND
2012-07-31 update statutory_documents ADOPT ARTICLES 05/07/2012
2012-07-27 update statutory_documents 05/07/12 STATEMENT OF CAPITAL GBP 102
2012-06-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 9-10 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NORTHANTS NN6 8NN
2011-12-16 update statutory_documents 05/12/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 05/12/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents SAIL ADDRESS CREATED
2010-01-20 update statutory_documents 05/12/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN FELIX OSTLUND / 05/12/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COOPER / 05/12/2009
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ
2009-06-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION