COOPER CLARKE GROUP LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/07/2431 July 2024 Appointment of Martin John Sockett as a director on 2024-07-03

View Document

09/04/249 April 2024 Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

26/10/2226 October 2022 Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
PO BOX 1224 PELHAM HOUSE
CANWICK ROAD
LINCOLN
LN5 5NH

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CHARLES ANTHONY RINN

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 11/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS KEVIN MIDDLETON

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: BLOOMFIELD ROAD, FARNWORTH BOLTON LANCASHIRE BL4 9LP

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: STONE HILL ROAD OFF WORSLEY ROAD FARNWORTH BOLTON BL4 9LP

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/01

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 ADOPT MEM AND ARTS 03/02/99

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/9815 October 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/10/9815 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/10/9815 October 1998 REREGISTRATION PLC-PRI 15/10/98

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 25/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 CONSO 06/01/92

View Document

26/03/9226 March 1992 VARYING SHARE RIGHTS AND NAMES 06/01/92

View Document

16/12/9116 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 28/04/91

View Document

04/11/914 November 1991 AUDITOR'S RESIGNATION

View Document

17/10/9117 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 NC INC ALREADY ADJUSTED 29/04/91

View Document

28/05/9128 May 1991 PROSPECTUS

View Document

09/05/919 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/91

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 29/04/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 25/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9019 September 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/90

View Document

19/09/9019 September 1990 NC INC ALREADY ADJUSTED 11/09/90

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 S-DIV 06/09/89

View Document

29/10/8929 October 1989 � NC 69500/769252 10/08/89

View Document

29/10/8929 October 1989 S-DIV 10/08/89

View Document

18/10/8918 October 1989 � SR 16752@1

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 080989

View Document

28/09/8928 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/8922 September 1989 PROSPECTUS

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8913 September 1989 ADOPT MEM AND ARTS 060989

View Document

13/09/8913 September 1989 ALTER MEM AND ARTS 060989

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 100889

View Document

29/08/8929 August 1989 REREGISTRATION PRI-PLC 100889

View Document

29/08/8929 August 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/8924 August 1989 AUDITORS' REPORT

View Document

24/08/8924 August 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/08/8924 August 1989 AUDITORS' STATEMENT

View Document

24/08/8924 August 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/8924 August 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/08/8924 August 1989 BALANCE SHEET

View Document

22/08/8922 August 1989 VARYING SHARE RIGHTS AND NAMES 04/08/89

View Document

18/08/8918 August 1989 � NC 50000/69500

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 MORPETH ST OFF FOLLY LANE SWINTON MANCHESTER M27 1QQ

View Document

29/11/8829 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/886 July 1988 ADOPT MEM AND ARTS 28/04/88

View Document

09/11/879 November 1987 RETURN MADE UP TO 08/10/87; NO CHANGE OF MEMBERS

View Document

09/11/879 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 22/10/86

View Document

31/07/8631 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

05/06/755 June 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company