About

Registered Number: 07614322
Date of Incorporation: 26/04/2011 (13 years ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT,

 

Holland Cooper Clothing Ltd was registered on 26 April 2011 and are based in Cheltenham, Glos. We don't currently know the number of employees at Holland Cooper Clothing Ltd. The current directors of this company are Cooper, Miranda Jane, Dunkerton, Jade, Cooper, Miranda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKERTON, Jade 13 September 2011 - 1
COOPER, Miranda Jane 13 September 2011 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Miranda Jane 01 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 May 2019
RESOLUTIONS - N/A 27 April 2019
SH08 - Notice of name or other designation of class of shares 26 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2019
AP03 - Appointment of secretary 05 April 2019
CH01 - Change of particulars for director 07 February 2019
PSC04 - N/A 07 February 2019
PSC04 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 13 August 2018
AD01 - Change of registered office address 17 July 2018
PSC04 - N/A 22 June 2018
CS01 - N/A 21 June 2018
MR01 - N/A 02 May 2018
MR01 - N/A 02 May 2018
TM01 - Termination of appointment of director 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 14 December 2017
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 17 May 2016
AAMD - Amended Accounts 11 April 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 26 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 24 May 2012
AP01 - Appointment of director 24 May 2012
AA01 - Change of accounting reference date 12 April 2012
SH01 - Return of Allotment of shares 18 October 2011
AP01 - Appointment of director 18 October 2011
AD01 - Change of registered office address 18 August 2011
CERTNM - Change of name certificate 17 August 2011
CONNOT - N/A 17 August 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
NEWINC - New incorporation documents 26 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.