Advanced company searchLink opens in new window

COOPER PROJECTS LIMITED

Company number 10121998

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)
31 Jan 2025 MR01 Registration of charge 101219980004, created on 31 January 2025
22 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,162.52
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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