Advanced company searchLink opens in new window

THE COOPER GROUP LIMITED

Company number 00821770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500,000
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
  • RES13 ‐ Section 175 30/09/2008
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