COOPER PARRY WEALTH LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of Robin Mark Elley as a director on 2025-04-16

View Document

25/04/2525 April 2025 Termination of appointment of Wendy Juliet Mcmillan as a director on 2025-04-16

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

14/11/2414 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

03/11/243 November 2024 Resolutions

View Document

19/09/2419 September 2024 Registration of charge 042207770005, created on 2024-09-18

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

12/03/2412 March 2024 Appointment of Robin Mark Elley as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Dominic James Graham as a director on 2024-03-06

View Document

12/03/2412 March 2024 Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Wouter Klivio Roduner as a director on 2024-03-06

View Document

26/11/2326 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-04-30

View Document

17/10/2317 October 2023 Appointment of Wouter Klivio Roduner as a director on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Oliver James Bevan as a director on 2023-10-17

View Document

31/08/2331 August 2023 Registration of charge 042207770004, created on 2023-08-31

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

20/01/2320 January 2023 Termination of appointment of Sarah Joanna Lord as a director on 2023-01-17

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Satisfaction of charge 042207770002 in full

View Document

14/01/2314 January 2023 Resolutions

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 042207770003, created on 2023-01-11

View Document

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

View Document

23/12/2223 December 2022 Appointment of Mr Adrian Paul Cheatham as a director on 2022-12-13

View Document

23/12/2223 December 2022 Appointment of Mr James David Parnell as a director on 2022-12-13

View Document

23/12/2223 December 2022 Appointment of Mr Dominic James Graham as a director on 2022-12-13

View Document

23/12/2223 December 2022 Appointment of Mr Oliver James Bevan as a director on 2022-12-13

View Document

23/12/2223 December 2022 Termination of appointment of Ewan Nicholas Rosie as a director on 2022-12-13

View Document

16/12/2216 December 2022 Sub-division of shares on 2022-12-05

View Document

16/12/2216 December 2022 Particulars of variation of rights attached to shares

View Document

15/12/2215 December 2022 Change of share class name or designation

View Document

12/12/2212 December 2022 Cessation of Cooper Parry Llp as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Notification of Cooper Parry Group Holdings Limited as a person with significant control on 2022-12-05

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-04-30

View Document

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

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / PKF COOPER PARRY LLP / 03/06/2019

View Document

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

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JONATHAN MICHAEL ELSIGOOD

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHEATHAM

View Document

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

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

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

View Document

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

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042207770002

View Document

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

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Document

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

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR

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 WEALTH LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

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

View Document

18/07/1318 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 COMPANY NAME CHANGED COOPER PARRY WEALTH STRATEGIES LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

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

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR ADRIAN PAUL CHEATHAM

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MR EDWARD CHARLES RANDS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR EDWARD CHARLES RANDS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELSIGOOD

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWLER

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA ALDRIDGE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH AXE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY BOWLER

View Document

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

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH ALDRIDGE / 01/05/2011

View Document

15/07/1115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BOWLER / 16/07/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH AXE / 01/05/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS JONES / 01/05/2011

View Document

08/02/118 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 500000

View Document

08/02/118 February 2011 ALTER ARTICLES 02/02/2011

View Document

08/02/118 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BOWLER / 16/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY JAMES BOWLER / 16/07/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED JONATHAN MICHAEL ELSIGOOD

View Document

28/06/1028 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED COOPER PARRY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED REBECCA ELIZABETH ALDRIDGE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAW

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED SARAH AXE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRYAN

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 102 FRIAR GATE DERBY DERBYSHIRE DE1 1FH

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information