About

Registered Number: 09246578
Date of Incorporation: 02/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Claremont House, 65c Main Road, Longfield, Kent, DA3 7QT

 

Having been setup in 2014, Cooper Estates Developments Ltd have registered office in Kent, it's status is listed as "Active". There are 5 directors listed as Parker, Wendy Caroline, Gough-cooper, David, Gough-cooper, George Ian, Gough-cooper, James Henry, Gregory, David for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH-COOPER, David 02 October 2014 - 1
GOUGH-COOPER, George Ian 02 October 2014 - 1
GOUGH-COOPER, James Henry 26 November 2019 - 1
GREGORY, David 26 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Wendy Caroline 02 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
RESOLUTIONS - N/A 31 December 2019
SH01 - Return of Allotment of shares 31 December 2019
MR01 - N/A 11 December 2019
RESOLUTIONS - N/A 06 December 2019
SH01 - Return of Allotment of shares 06 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2019
SH08 - Notice of name or other designation of class of shares 06 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 18 May 2017
MR04 - N/A 05 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 07 October 2015
MR01 - N/A 17 June 2015
RESOLUTIONS - N/A 29 May 2015
MR01 - N/A 06 February 2015
AA01 - Change of accounting reference date 17 November 2014
AP01 - Appointment of director 17 November 2014
NEWINC - New incorporation documents 02 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

A registered charge 02 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.