Advanced company searchLink opens in new window

A COOPER GROUP LIMITED

Company number 02293534

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)
19 May 2020 AD01 Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on 19 May 2020
18 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
06 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Sep 2019 TM02 Termination of appointment of Higgs Secretarial Limited as a secretary on 1 September 2019
30 May 2019 TM02 Termination of appointment of Jonathan Mark Buckle as a secretary on 24 May 2019
05 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr David Cerquella as a director on 7 June 2018
07 Jun 2018 AP03 Appointment of Mr Jonathan Mark Buckle as a secretary on 7 June 2018
18 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 14,499
24 Feb 2016 AP01 Appointment of Mr Roy Mason as a director on 1 February 2016
23 Nov 2015 TM01 Termination of appointment of Patrick Brian Dormon as a director on 30 October 2015
06 Sep 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 14,499
21 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 14,499
27 Jan 2015 TM01 Termination of appointment of Andrew Paul Cooper as a director on 31 December 2014
29 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
22 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2014 AP01 Appointment of Mr Giles Birt as a director
17 Jun 2014 TM02 Termination of appointment of Claire Cooper as a secretary
17 Jun 2014 AP01 Appointment of Mr Hugh Philip Trevor-Jones as a director