COOPER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2024-03-30

View Document

10/04/2410 April 2024 Registered office address changed from Sherlock & Co 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-03-30

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/11/2316 November 2023 Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Sherlock & Co 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 CURREXT FROM 30/03/2021 TO 31/03/2021

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM WESTBURY TELFORD LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 2

View Document

06/01/166 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR STEVEN COOPER

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O HARROP MARSHALL ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MRS TINA LAUREL COOPER

View Document

09/01/159 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM STATION BUILDINGS 278 MANCHESTER ROAD MANCHESTER M34 5GJ

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TINA LAUREL COOPER / 01/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOPER / 21/11/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/087 November 2008 SECRETARY APPOINTED TINA COOPER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY KIRSTY BROGAN

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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