Advanced company searchLink opens in new window

COOPER ESTATES FINANCE LIMITED

Company number 12270326

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)
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
24 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 19,000,001
10 Sep 2024 TM01 Termination of appointment of James Henry Gough-Cooper as a director on 31 August 2024
15 May 2024 AA Accounts for a small company made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Jul 2023 MR04 Satisfaction of charge 122703260001 in full
06 Jun 2023 AA Accounts for a small company made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 Sep 2022 AP01 Appointment of Miss Rebecca Gough-Cooper as a director on 23 September 2022
28 Jul 2022 TM01 Termination of appointment of Wendy Caroline Parker as a director on 12 July 2022
28 Jul 2022 TM02 Termination of appointment of Wendy Caroline Parker as a secretary on 12 July 2022
06 Jun 2022 AA Accounts for a small company made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
16 Jun 2021 AA Accounts for a small company made up to 30 September 2020
25 Nov 2020 AP01 Appointment of Mrs Wendy Caroline Parker as a director on 23 November 2020
25 Nov 2020 TM01 Termination of appointment of Henry William Gough-Cooper as a director on 23 November 2020
25 Nov 2020 TM01 Termination of appointment of Jennifer Gough-Cooper as a director on 23 November 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 19,000,001
30 Jan 2020 AP01 Appointment of Miss Jennifer Gough-Cooper as a director on 23 January 2020
30 Jan 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 September 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 16,000,001
11 Dec 2019 MR01 Registration of charge 122703260001, created on 29 November 2019
18 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-18
  • GBP 1