- Company Overview for COOPER PROJECTS LIMITED (10121998)
- Filing history for COOPER PROJECTS LIMITED (10121998)
- People for COOPER PROJECTS LIMITED (10121998)
- Charges for COOPER PROJECTS LIMITED (10121998)
- More for COOPER PROJECTS LIMITED (10121998)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 101219980004, created on 31 January 2025 | |
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2025 | MA | Memorandum and Articles of Association | |
25 Oct 2024 | PSC05 | Change of details for Midwich Limited as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Timothy Goodson as a person with significant control on 24 October 2024 | |
05 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
05 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
05 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
05 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
08 Mar 2022 | PSC01 | Notification of Timothy Goodson as a person with significant control on 10 January 2022 | |
27 Jan 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
26 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2022 | SH08 | Change of share class name or designation | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 10 January 2022
|
|
24 Jan 2022 | MA | Memorandum and Articles of Association | |
24 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | AD01 | Registered office address changed from Unit 3 Vanguard Way Cardiff CF24 5PG Wales to C/O Midwich Limited Vinces Road Diss IP22 4YT on 20 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Stephen Lamb as a director on 10 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Mark Daniel Lowe as a director on 10 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Mr Stephen Barry Fenby as a director on 10 January 2022 |