About

Registered Number: 05659516
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Springbank, Chapel Green, Appleton Roebuck, York, YO23 7DP

 

Having been setup in 2005, Co-operation Ltd are based in York, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Strachan, Samantha Clare, Strachan, Douglas George, Morgan, David John, Myers, Trudi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Douglas George 20 December 2005 - 1
MORGAN, David John 31 January 2006 09 March 2009 1
MYERS, Trudi 09 March 2009 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Samantha Clare 17 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 23 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 January 2018
CH03 - Change of particulars for secretary 02 January 2018
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2013
AP03 - Appointment of secretary 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 31 December 2007
AA - Annual Accounts 19 October 2007
225 - Change of Accounting Reference Date 23 March 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.