Advanced company searchLink opens in new window

COOPER ESTATES DEVELOPMENTS LIMITED

Company number 09246578

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)
03 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
10 Sep 2024 TM01 Termination of appointment of James Henry Gough-Cooper as a director on 31 August 2024
15 May 2024 CH01 Director's details changed for Mr Malcolm Keith Honey on 10 May 2024
15 May 2024 AA Accounts for a small company made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
21 Jul 2023 MR04 Satisfaction of charge 092465780003 in full
28 Jun 2023 CH01 Director's details changed for Mr Malcolm Keith Honey on 15 June 2023
06 Jun 2023 AA Accounts for a small company made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
28 Jul 2022 TM02 Termination of appointment of Wendy Caroline Parker as a secretary on 12 July 2022
06 Jun 2022 AA Accounts for a small company made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
16 Jun 2021 AA Accounts for a small company made up to 30 September 2020
25 Nov 2020 TM01 Termination of appointment of George Ian Gough-Cooper as a director on 23 November 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
24 Jun 2020 AA Accounts for a small company made up to 30 September 2019
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 6,400,120.00
31 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 MR01 Registration of charge 092465780003, created on 29 November 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 120.00
06 Dec 2019 SH02 Sub-division of shares on 28 November 2019
06 Dec 2019 SH08 Change of share class name or designation
02 Dec 2019 AP01 Appointment of Mr David Gregory as a director on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr James Henry Gough-Cooper as a director on 26 November 2019