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.
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 |
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 |