About

Registered Number: 01523037
Date of Incorporation: 17/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 44 Kenilworth Drive, Oadby, Leicester, LE2 5LG

 

Established in 1980, Cooper Freer Ltd have registered office in Leicester, it's status at Companies House is "Active". The current directors of this organisation are listed as Freer, Dianne, Freer, John Cooper at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREER, Dianne N/A 12 February 2003 1
FREER, John Cooper N/A 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 28 January 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 14 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 08 February 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 14 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 25 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1994
363s - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 21 December 1993
AA - Annual Accounts 17 May 1993
287 - Change in situation or address of Registered Office 12 March 1993
363s - Annual Return 11 January 1993
395 - Particulars of a mortgage or charge 10 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 20 January 1992
288 - N/A 17 May 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 08 February 1990
363 - Annual Return 14 April 1989
AA - Annual Accounts 14 April 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
MISC - Miscellaneous document 17 October 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Fully Satisfied

N/A

Mortgage 06 November 1992 Fully Satisfied

N/A

Single debenture 22 July 1986 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.