About

Registered Number: 03887952
Date of Incorporation: 02/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX

 

Cooper Paul Resources Ltd was founded on 02 December 1999 with its registered office in Essex. This organisation has 2 directors listed as Conway, Diane Lynne, Jones, Janice Linda at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Diane Lynne 17 December 1999 - 1
JONES, Janice Linda 17 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 23 September 2019
TM02 - Termination of appointment of secretary 07 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 19 September 2012
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 08 September 2011
SH01 - Return of Allotment of shares 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 26 July 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
363s - Annual Return 03 January 2001
CERTNM - Change of name certificate 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.