- 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) |
---|---|---|---|
20 Jan 2022 | PSC02 | Notification of Midwich Limited as a person with significant control on 10 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Timothy Goodson as a person with significant control on 10 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Timothy Goodson as a person with significant control on 20 June 2016 | |
05 Jan 2022 | AD01 | Registered office address changed from Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG Wales to Unit 3 Vanguard Way Cardiff CF24 5PG on 5 January 2022 | |
26 Jun 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
17 Nov 2020 | AUD | Auditor's resignation | |
11 Nov 2020 | MA | Memorandum and Articles of Association | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
24 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2019
|
|
07 Jun 2019 | SH03 | Purchase of own shares. | |
21 Mar 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
23 Jan 2019 | TM01 | Termination of appointment of Scott Douglas as a director on 18 October 2018 | |
23 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 October 2018
|
|
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | SH03 | Purchase of own shares. | |
30 Oct 2018 | AD01 | Registered office address changed from Unit 3 Neptune House Vanguard Way Cardiff CF24 5PG to Unit 3 Vanguard Way Cardiff Cardiff CF24 5PG on 30 October 2018 | |
03 May 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
06 Apr 2018 | PSC04 | Change of details for Mr Timothy Goodson as a person with significant control on 29 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Timothy Goodson on 29 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr Gavin Francis Dunleavy on 1 July 2016 |