COOPER PARRY GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 077951370006, created on 2025-07-31

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

19/09/2419 September 2024 Registration of charge 077951370005, created on 2024-09-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Registration of charge 077951370004, created on 2023-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

14/01/2314 January 2023 Satisfaction of charge 077951370002 in full

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Registration of charge 077951370003, created on 2023-01-11

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Full accounts made up to 2021-04-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 ADOPT ARTICLES 31/07/2019

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER PARRY HOLDINGS LIMITED

View Document

18/09/1918 September 2019 CESSATION OF PKF COOPER PARRY LLP AS A PSC

View Document

18/09/1918 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 077951370002

View Document

18/09/1918 September 2019 ADOPT ARTICLES 30/06/2019

View Document

06/06/196 June 2019 SUB-DIVISION 30/04/19

View Document

05/06/195 June 2019 ADOPT ARTICLES 30/04/2019

View Document

03/06/193 June 2019 COMPANY NAME CHANGED PKF COOPER PARRY GROUP LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY BOWLER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWLER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICAHRD JONES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HONARMAND

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STERLING

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH AXE

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR SIMON ATKINS

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RANDS

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR TYRONE COURTMAN

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS SARAH AXE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JAMES DAVID PARNELL

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077951370002

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN SHAW

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR PETER ROBERT STERLING

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 ALTER ARTICLES 08/01/2016

View Document

21/01/1621 January 2016 ARTICLES OF ASSOCIATION

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR TYRONE SHAUN COURTMAN

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BOWLER / 06/05/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES RANDS / 06/05/2014

View Document

07/11/147 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BOWLER / 06/05/2014

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/147 January 2014 COMPANY NAME CHANGED COOPER PARRY GROUP LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 AUD RES

View Document

18/05/1218 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 500000

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR EDWARD CHARLES RANDS

View Document

04/05/124 May 2012 ADOPT ARTICLES 25/04/2012

View Document

25/04/1225 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1225 April 2012 COMPANY NAME CHANGED COOPER PARRY OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/12

View Document

26/10/1126 October 2011 CURRSHO FROM 31/10/2012 TO 30/04/2012

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW MADJID MEHRABIZADEH HONARMAND

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED RICHARD JONES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED COLIN RICHARD SHAW

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ADRIAN PAUL CHEATHAM

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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