MATTHEW COOPER PROPERTY CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

01/08/251 August 2025 NewDirector's details changed for Mrs Amber Isabella Robinson on 2023-03-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Notification of Amber Isabella Robinson as a person with significant control on 2023-03-17

View Document

30/08/2330 August 2023 Change of details for Mr Matthew John Cooper as a person with significant control on 2023-03-17

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Registered office address changed from 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Amber Isabella Robinson as a director on 2023-03-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COOPER / 12/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COOPER / 12/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 7 ST. PETERSGATE STOCKPORT SK1 1EB ENGLAND

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 24 NICHOLAS STREET CHESTER CH1 2AU UNITED KINGDOM

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

16/12/1516 December 2015 12/08/15 NO CHANGES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM BASEMENT UNIT ELDON HOUSE 94 WATERGATE STREET CHESTER CH1 2LF ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information