COOPER PROJECTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/01/2531 January 2025 Registration of charge 101219980004, created on 2025-01-31

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Cessation of Timothy Goodson as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Change of details for Midwich Limited as a person with significant control on 2024-10-24

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Registered office address changed from Unit 3 Vanguard Way Cardiff CF24 5PG Wales to C/O Midwich Limited Vinces Road Diss IP22 4YT on 2022-01-20

View Document

20/01/2220 January 2022 Cessation of Timothy Goodson as a person with significant control on 2022-01-10

View Document

20/01/2220 January 2022 Appointment of Mr Stephen Lamb as a director on 2022-01-10

View Document

20/01/2220 January 2022 Notification of Midwich Limited as a person with significant control on 2022-01-10

View Document

20/01/2220 January 2022 Appointment of Mr Mark Daniel Lowe as a director on 2022-01-10

View Document

20/01/2220 January 2022 Appointment of Mr Stephen Barry Fenby as a director on 2022-01-10

View Document

05/01/225 January 2022 Change of details for Mr Timothy Goodson as a person with significant control on 2016-06-20

View Document

05/01/225 January 2022 Registered office address changed from Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG Wales to Unit 3 Vanguard Way Cardiff CF24 5PG on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/06/2126 June 2021 Group of companies' accounts made up to 2020-10-31

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

24/06/1924 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 1125.02

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1921 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS

View Document

23/11/1823 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1823 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 1187.52

View Document

23/11/1823 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 3 NEPTUNE HOUSE VANGUARD WAY CARDIFF CF24 5PG

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GOODSON / 29/03/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GOODSON / 29/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FRANCIS DUNLEAVY / 01/07/2016

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOUGLAS / 01/10/2017

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

07/04/177 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 PREVSHO FROM 30/04/2017 TO 31/10/2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101219980003

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101219980002

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O GREENAWAY SCOTT THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ UNITED KINGDOM

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 CONFLICT 20/06/2016

View Document

29/06/1629 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 1250.03

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101219980001

View Document

28/06/1628 June 2016 OTHER COMPANY BUSINESS 20/06/2016

View Document

28/06/1628 June 2016 OTHER COMPANY BUSINESS 20/06/2016

View Document

27/06/1627 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

27/06/1627 June 2016 SUB-DIVISION 20/06/16

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR SCOTT DOUGLAS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR GAVIN FRANCIS DUNLEAVY

View Document

13/04/1613 April 2016 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