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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2018 | Outstanding |
N/A |
A registered charge | 02 May 2018 | Outstanding |
N/A |