COOPER PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
31/01/2531 January 2025 | Registration of charge 101219980004, created on 2025-01-31 |
22/01/2522 January 2025 | Resolutions |
21/01/2521 January 2025 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Cessation of Timothy Goodson as a person with significant control on 2024-10-24 |
25/10/2425 October 2024 | Change of details for Midwich Limited as a person with significant control on 2024-10-24 |
05/10/245 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
05/10/245 October 2024 | |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
26/01/2226 January 2022 | Particulars of variation of rights attached to shares |
26/01/2226 January 2022 | Change of share class name or designation |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2022-01-10 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Memorandum and Articles of Association |
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 |
20/01/2220 January 2022 | Cessation of Timothy Goodson as a person with significant control on 2022-01-10 |
20/01/2220 January 2022 | Appointment of Mr Stephen Lamb as a director on 2022-01-10 |
20/01/2220 January 2022 | Notification of Midwich Limited as a person with significant control on 2022-01-10 |
20/01/2220 January 2022 | Appointment of Mr Mark Daniel Lowe as a director on 2022-01-10 |
20/01/2220 January 2022 | Appointment of Mr Stephen Barry Fenby as a director on 2022-01-10 |
05/01/225 January 2022 | Change of details for Mr Timothy Goodson as a person with significant control on 2016-06-20 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/06/2126 June 2021 | Group of companies' accounts made up to 2020-10-31 |
04/08/204 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
24/06/1924 June 2019 | 29/04/19 STATEMENT OF CAPITAL GBP 1125.02 |
07/06/197 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
21/03/1921 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS |
23/11/1823 November 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/11/1823 November 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 1187.52 |
23/11/1823 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 3 NEPTUNE HOUSE VANGUARD WAY CARDIFF CF24 5PG |
03/05/183 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GOODSON / 29/03/2018 |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GOODSON / 29/03/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FRANCIS DUNLEAVY / 01/07/2016 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DOUGLAS / 01/10/2017 |
13/09/1713 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
07/04/177 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
19/01/1719 January 2017 | PREVSHO FROM 30/04/2017 TO 31/10/2016 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101219980003 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101219980002 |
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 |
30/06/1630 June 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/1630 June 2016 | CONFLICT 20/06/2016 |
29/06/1629 June 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 1250.03 |
29/06/1629 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101219980001 |
28/06/1628 June 2016 | OTHER COMPANY BUSINESS 20/06/2016 |
28/06/1628 June 2016 | OTHER COMPANY BUSINESS 20/06/2016 |
27/06/1627 June 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 1000.00 |
27/06/1627 June 2016 | SUB-DIVISION 20/06/16 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR SCOTT DOUGLAS |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR GAVIN FRANCIS DUNLEAVY |
13/04/1613 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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