Sunderland
Tyne And Wear
SR6 9BX
Director Name | Mrs Janine Angus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Sea Road, Fulwell Sunderland Tyne And Wear SR6 9BX |
Director Name | Susan Johnstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Nurse |
Correspondence Address | 17 Marina Avenue Fulwell Sunderland Tyne And Wear SR6 9AL |
Director Name | Mr Mark Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 8 Seaburn Terrace Sunderland Tyne And Wear SR6 8BZ |
Secretary Name | Mark Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maud Street Fullwell Sunderland Tyne And Wear SR6 9ES |
Secretary Name | Mr Mark Johnstone |
---|---|
Status | Resigned |
Appointed | 28 January 2010(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 6a Sea Road, Fulwell Sunderland Tyne And Wear SR6 9BX |
Director Name | Mrs Michelle Johnstone |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Seaburn Terrace Sunderland SR6 8BZ |
Secretary Name | Thompson Accountancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2010) |
Correspondence Address | 33 Mere Knolls Road Roker Sunderland Tyne & Wear SR6 9LG |
Website | cooperlets.com |
---|---|
Telephone | 0191 5491617 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6a Sea Road, Fulwell Sunderland Tyne And Wear SR6 9BX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
10 at £1 | Mark Johnstone 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
8 February 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
14 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
19 May 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
6 April 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
10 June 2020 | Notification of Janine Angus as a person with significant control on 10 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
13 March 2020 | Cessation of Mark Johnstone as a person with significant control on 1 April 2019 (1 page) |
10 February 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Mrs Janine Angus as a director on 31 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Mark Johnstone as a director on 31 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Mark Johnstone as a secretary on 31 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Michelle Johnstone as a director on 31 March 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
30 April 2015 | Appointment of Mr Paul Angus as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Paul Angus as a director on 30 April 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Michelle Johnstone as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Michelle Johnstone as a director on 13 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
24 February 2010 | Director's details changed for Mark Johnstone on 28 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mark Johnstone on 28 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
23 February 2010 | Termination of appointment of Thompson Accountancy Services as a secretary (1 page) |
23 February 2010 | Appointment of Mr Mark Johnstone as a secretary (1 page) |
23 February 2010 | Appointment of Mr Mark Johnstone as a secretary (1 page) |
28 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
28 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
24 March 2009 | Director's change of particulars / mark johnstone / 15/01/2009 (1 page) |
24 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / mark johnstone / 15/01/2009 (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 September 2008 | Secretary appointed thompson accountancy services (1 page) |
12 September 2008 | Appointment terminated secretary mark johnstone (1 page) |
12 September 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 September 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 September 2008 | Appointment terminated secretary mark johnstone (1 page) |
12 September 2008 | Appointment terminated director susan johnstone (1 page) |
12 September 2008 | Secretary appointed thompson accountancy services (1 page) |
12 September 2008 | Appointment terminated director susan johnstone (1 page) |
27 February 2007 | Memorandum and Articles of Association (10 pages) |
27 February 2007 | Memorandum and Articles of Association (10 pages) |
23 February 2007 | Company name changed cooper & co (north east) LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed cooper & co (north east) LIMITED\certificate issued on 23/02/07 (2 pages) |
29 January 2007 | Incorporation (13 pages) |
29 January 2007 | Incorporation (13 pages) |