About

Registered Number: 04973064
Date of Incorporation: 21/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Westbury Telford, Sinclair House Station Road, Cheadle Hulme, Cheadle, SK8 5AF,

 

Cooper Property Services Ltd was established in 2003, it has a status of "Active". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Tina Laurel 09 January 2015 - 1
COOPER, Steven 21 November 2003 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BROGAN, Kirsty 01 April 2005 20 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CS01 - N/A 17 November 2019
AA - Annual Accounts 17 November 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 21 December 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AA - Annual Accounts 22 December 2016
CS01 - N/A 24 November 2016
SH01 - Return of Allotment of shares 13 February 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 06 July 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 July 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 20 December 2006
363s - Annual Return 20 December 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 08 November 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.