Having been setup in 2009, Cooper Works (Enfranchisement) Ltd are based in Hoddesdon. There are 11 directors listed as Skousbo, Holly Maelee, Bell, Lydia Elizabeth Campbell, Brown, Samantha Jane, Honegan, Clifton Steve, Paul, Susan Marguerite, Skousbo, Holly Maelee, Brown, Samantha Jane, Kavalier, Laura Alice, Pemberton, Michael Ian, Davies, Darryn Lewis, Kavalier, Laura Alice for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Lydia Elizabeth Campbell | 03 March 2009 | - | 1 |
BROWN, Samantha Jane | 03 March 2009 | - | 1 |
HONEGAN, Clifton Steve | 03 March 2009 | - | 1 |
PAUL, Susan Marguerite | 03 March 2009 | - | 1 |
SKOUSBO, Holly Maelee | 03 March 2009 | - | 1 |
DAVIES, Darryn Lewis | 03 March 2009 | 14 July 2010 | 1 |
KAVALIER, Laura Alice | 22 June 2010 | 06 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKOUSBO, Holly Maelee | 10 July 2016 | - | 1 |
BROWN, Samantha Jane | 15 February 2011 | 01 March 2012 | 1 |
KAVALIER, Laura Alice | 01 March 2012 | 10 July 2016 | 1 |
PEMBERTON, Michael Ian | 03 March 2009 | 15 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 30 July 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AA - Annual Accounts | 02 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AP03 - Appointment of secretary | 10 July 2016 | |
TM02 - Termination of appointment of secretary | 10 July 2016 | |
AD01 - Change of registered office address | 10 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AD01 - Change of registered office address | 28 March 2011 | |
AP03 - Appointment of secretary | 27 March 2011 | |
TM02 - Termination of appointment of secretary | 27 March 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AD01 - Change of registered office address | 23 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
NEWINC - New incorporation documents | 03 March 2009 |