COOPER CONSTRUCTION GROUP LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Registered office address changed from Unit 6 Mill Lane Trade Park Liverpool L13 5BF United Kingdom to Unit 5 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR on 2022-11-04

View Document

04/10/224 October 2022 Cessation of Mark Cooper as a person with significant control on 2020-04-09

View Document

04/10/224 October 2022 Cessation of John Richard Mcnamara as a person with significant control on 2020-04-09

View Document

04/10/224 October 2022 Current accounting period extended from 2022-11-30 to 2023-01-31

View Document

04/10/224 October 2022 Notification of Mkc Projects Ltd as a person with significant control on 2020-04-09

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAMARA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOPER

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCNAMARA

View Document

04/02/194 February 2019 CESSATION OF SARA HARPER AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARA HARPER

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 12 JORDAN STREET LIVERPOOL MERSEYSIDE L1 0BP ENGLAND

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MARK COOPER

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JOHN RICHARD MCNAMARA

View Document

09/11/189 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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