COOPER ESTATES DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

28/03/2528 March 2025 Satisfaction of charge 092465780004 in full

View Document

06/03/256 March 2025 Registration of charge 092465780008, created on 2025-02-25

View Document

27/02/2527 February 2025 Registration of charge 092465780004, created on 2025-02-25

View Document

27/02/2527 February 2025 Registration of charge 092465780007, created on 2025-02-25

View Document

27/02/2527 February 2025 Registration of charge 092465780006, created on 2025-02-25

View Document

27/02/2527 February 2025 Registration of charge 092465780005, created on 2025-02-25

View Document

05/12/245 December 2024 Satisfaction of charge 092465780001 in full

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Malcolm Keith Honey on 2024-05-10

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/07/2321 July 2023 Satisfaction of charge 092465780003 in full

View Document

28/06/2328 June 2023 Director's details changed for Mr Malcolm Keith Honey on 2023-06-15

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-09-30

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RORY DAVIS

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092465780002

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092465780002

View Document

29/05/1529 May 2015 ADOPT ARTICLES 30/04/2015

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092465780001

View Document

17/11/1417 November 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR RORY WILLIAM EASTLAKE DAVIS

View Document

02/10/142 October 2014 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