- Company Overview for THE COOPER GROUP LIMITED (00821770)
- Filing history for THE COOPER GROUP LIMITED (00821770)
- People for THE COOPER GROUP LIMITED (00821770)
- Charges for THE COOPER GROUP LIMITED (00821770)
- More for THE COOPER GROUP LIMITED (00821770)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2014 | CH01 | Director's details changed for Ross Mcclusky on 5 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
05 Jan 2012 | AP01 | Appointment of Ross Mcclusky as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Marc Ronchetti as a director | |
10 Nov 2011 | AD01 | Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 10 November 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT on 1 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
02 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
02 Jul 2010 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010 | |
08 Jan 2010 | AP01 | Appointment of Marc Arthur Ronchetti as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Spencer Lock as a director | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 Feb 2009 | 288c | Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from suite 3 building 8 croxley green business park hatters lane watford herefordshire WD18 8PY |