N F COOPER CONSOLIDATED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/04/2422 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Nicholas Frederick Cooper on 2023-07-25

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

19/12/2119 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1918 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 80.00

View Document

18/02/1918 February 2019 ADOPT ARTICLES 03/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 11/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 SECRETARY APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/02/122 February 2012 SAIL ADDRESS CREATED

View Document

02/02/122 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1ST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

09/02/119 February 2011 COMPANY NAME CHANGED LOVEL COOPER GROUP LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVEL

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 15/10/2010

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP FOSTER LOVEL / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM FIRST FLOOR, EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 24/10/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 16/09/2008

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED LOVEL COOPER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

24/10/0624 October 2006 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