About

Registered Number: 03537713
Date of Incorporation: 31/03/1998 (26 years ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Based in Ashford, George Cooper House Ltd was setup in 1998, it has a status of "Active". The current directors of this business are Hudson, Janet Margaret, Wrotchford, Christine Margaret, Brogden, Barry Paul, Carpenter, Joyce Susan, Hartman, Susan Caroline, Jarvis, Christopher John, Jarvis, Sheila Diane, Morrison, Reginald Robinson, Newbold, James Michael, Stokes, Geoffrey Richard Alexander, Whiston, Corinne Dominique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Janet Margaret 19 October 2006 - 1
WROTCHFORD, Christine Margaret 14 November 2018 - 1
BROGDEN, Barry Paul 03 November 1999 03 October 2001 1
CARPENTER, Joyce Susan 25 October 2005 14 November 2018 1
HARTMAN, Susan Caroline 31 March 1998 25 October 2000 1
JARVIS, Christopher John 19 October 2006 01 January 2013 1
JARVIS, Sheila Diane 25 October 2000 19 October 2006 1
MORRISON, Reginald Robinson 31 March 1998 30 September 1999 1
NEWBOLD, James Michael 03 November 1999 02 February 2003 1
STOKES, Geoffrey Richard Alexander 03 October 2001 25 October 2005 1
WHISTON, Corinne Dominique 19 April 2004 08 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 April 2020
CS01 - N/A 10 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 23 July 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
287 - Change in situation or address of Registered Office 01 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 20 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 28 April 1999
225 - Change of Accounting Reference Date 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
287 - Change in situation or address of Registered Office 30 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.