About

Registered Number: 02485282
Date of Incorporation: 26/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Coopers Roundabout, Botley Road, Hedge End, Southampton, Hampshire, SO30 2WA

 

Having been setup in 1990, Peter Cooper (Fareham) Ltd has its registered office in Southampton in Hampshire, it's status is listed as "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
363a - Annual Return 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 October 2001
4.20 - N/A 02 August 2001
652C - Withdrawal of application for striking off 01 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2001
SOAS(A) - Striking-off action suspended (Section 652A) 22 May 2001
652a - Application for striking off 02 May 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 15 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 03 April 1995
395 - Particulars of a mortgage or charge 21 December 1994
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 25 March 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 16 March 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 24 September 1992
287 - Change in situation or address of Registered Office 23 July 1992
287 - Change in situation or address of Registered Office 14 July 1992
AA - Annual Accounts 19 September 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
363a - Annual Return 10 June 1991
395 - Particulars of a mortgage or charge 23 October 1990
395 - Particulars of a mortgage or charge 04 July 1990
395 - Particulars of a mortgage or charge 20 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 15 June 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 11 June 1990
CERTNM - Change of name certificate 02 May 1990
NEWINC - New incorporation documents 26 March 1990

Mortgages & Charges

Description Date Status Charge by
General charge 16 December 1994 Fully Satisfied

N/A

Debenture 23 March 1994 Fully Satisfied

N/A

General charge 23 October 1990 Fully Satisfied

N/A

Debenture 21 June 1990 Fully Satisfied

N/A

Guarantee & debenture 08 June 1990 Fully Satisfied

N/A

Collaterl debenture 08 June 1990 Outstanding

N/A

Collateral debenture 08 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.