CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED

Register to unlock more data on OkredoRegister

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00792221

Incorporation date

18/02/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1964)
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon18/06/2020
Registered office address changed from Westwood House, Burchetts Green Maidenhead Berkshire SL6 6QS to Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG on 2020-06-18
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Register(s) moved to registered inspection location 45-47 Central Chambers Albert Street Rugby Warwickshire CV21 2SG
dot icon22/06/2018
Register inspection address has been changed to 45-47 Central Chambers Albert Street Rugby Warwickshire CV21 2SG
dot icon21/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon29/06/2016
Director's details changed for Miss Mary Christabel Cooper on 2016-06-16
dot icon29/06/2016
Director's details changed for Lynda Gail Clarke on 2016-06-16
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Lynda Gail Clarke as a director
dot icon16/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon25/06/2010
Director's details changed for Miss Mary Christabel Cooper on 2010-06-17
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 17/06/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 17/06/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 17/06/07; full list of members
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 7 copthorn close cox green maidenhead berkshire SL6 3PN
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 17/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 17/06/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 17/06/04; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 17/06/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 17/06/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 17/06/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 17/06/99; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 17/06/98; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Return made up to 17/06/97; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Registered office changed on 01/08/96 from: 19 york road maidenhead berks SL6 1SQ
dot icon10/07/1996
Return made up to 17/06/96; full list of members
dot icon05/07/1996
Director resigned
dot icon04/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/06/1995
Return made up to 17/06/95; no change of members
dot icon17/02/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 17/06/94; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Return made up to 17/06/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Return made up to 17/06/92; no change of members
dot icon13/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
Return made up to 17/06/91; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1990-03-31
dot icon10/12/1990
Return made up to 02/11/90; full list of members
dot icon15/11/1989
Registered office changed on 15/11/89 from: 41 london road twyford reading berks RG10 9EJ
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Return made up to 14/07/89; full list of members
dot icon08/08/1988
Full accounts made up to 1988-03-31
dot icon08/08/1988
Return made up to 20/07/88; full list of members
dot icon07/08/1987
Full accounts made up to 1987-03-31
dot icon07/08/1987
Return made up to 23/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Registered office changed on 03/07/86 from: 40/42 high st maidenhead berks
dot icon18/06/1986
Full accounts made up to 1986-03-31
dot icon18/06/1986
Return made up to 13/06/86; full list of members
dot icon18/02/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.33K
-
0.00
-
-
2022
2
10.52K
-
0.00
-
-
2023
2
4.74K
-
0.00
-
-
2023
2
4.74K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.74K £Descended-54.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Lynda Gail
Director
30/08/2013 - Present
-
Butler, Hilary Gay
Secretary
13/02/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED is an(a) Active company incorporated on 18/02/1964 with the registered office located at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED?

toggle

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED is currently Active. It was registered on 18/02/1964 .

Where is CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED located?

toggle

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED is registered at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG.

What does CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED do?

toggle

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED have?

toggle

CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED had 2 employees in 2023.

What is the latest filing for CHRISTABEL COOPER INVESTMENTS (MAIDENHEAD) LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-17 with no updates.