Advanced company searchLink opens in new window

THE CONTRACTOR CO-OPERATIVE LIMITED

Company number 11070685

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)
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 16 November 2019
23 Jan 2025 PSC05 Change of details for Citrine Club Limited as a person with significant control on 22 January 2025
23 Jan 2025 CH04 Secretary's details changed for Citrine Club Limited on 22 January 2025
23 Jan 2025 AD02 Register inspection address has been changed from 40 Queen Street London EC4R 1DD England to 24 Cromwell Business Park Chipping Norton OX7 5SR
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
22 Jan 2025 AD01 Registered office address changed from 40 Queen Street London EC4R 1DD England to 24 Cromwell Business Park Chipping Norton OX7 5SR on 22 January 2025
21 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: the articles be and are hereby amended / share transfer / article 12.3 reviewed 17/01/2025
20 Jan 2025 PSC02 Notification of Citrine Club Limited as a person with significant control on 17 January 2025
20 Jan 2025 PSC07 Cessation of Graham Philip Webber as a person with significant control on 17 January 2025
20 Jan 2025 PSC07 Cessation of Rhys Dewi Thomas as a person with significant control on 17 January 2025
20 Jan 2025 PSC07 Cessation of Christopher Richard Mattingly as a person with significant control on 17 January 2025
20 Jan 2025 AP04 Appointment of Citrine Club Limited as a secretary on 17 January 2025
20 Jan 2025 AP01 Appointment of Kyle Aaron Cameron Cowell as a director on 17 January 2025
20 Jan 2025 AP01 Appointment of Anna Elizabeth Curtis as a director on 17 January 2025
20 Jan 2025 TM01 Termination of appointment of Graham Philip Webber as a director on 17 January 2025
20 Jan 2025 TM01 Termination of appointment of Christopher Richard Mattingly as a director on 17 January 2025
20 Jan 2025 TM01 Termination of appointment of Rhys Dewi Thomas as a director on 17 January 2025
26 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
02 Aug 2023 AD02 Register inspection address has been changed to 40 Queen Street London EC4R 1DD
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates