Advanced company searchLink opens in new window

COOPER CHANDLER DEVELOPMENTS LIMITED

Company number 11474959

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)
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
28 Jul 2023 PSC01 Notification of Tina Louise Cooper as a person with significant control on 29 July 2022
28 Jul 2023 PSC01 Notification of Ross Patrick Cooper as a person with significant control on 29 July 2022
28 Jul 2023 PSC07 Cessation of Poplar Farm Developments Limited as a person with significant control on 29 July 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
11 Feb 2021 CH01 Director's details changed for Mr Ross Patrick Cooper on 11 February 2021
30 Nov 2020 CH01 Director's details changed for James Scott Chandler on 24 November 2020
08 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
23 Jul 2019 PSC02 Notification of Poplar Farm Developments Limited as a person with significant control on 31 October 2018
23 Jul 2019 PSC05 Change of details for Chandler Holdings Limited as a person with significant control on 31 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,000
07 Nov 2018 SH08 Change of share class name or designation
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1