Advanced company searchLink opens in new window

(ADAM) COOPER HOMES LIMITED

Company number 04873008

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jan 2023 MR01 Registration of charge 048730080010, created on 6 January 2023
22 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
25 Apr 2022 MR04 Satisfaction of charge 048730080009 in full
16 Dec 2021 MR01 Registration of charge 048730080009, created on 15 December 2021
31 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 May 2021 MR04 Satisfaction of charge 048730080008 in full
11 May 2021 MR04 Satisfaction of charge 048730080007 in full
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 51
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Dec 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Dec 2020 PSC04 Change of details for Mr Adam Bryan Cooper as a person with significant control on 27 November 2020
01 Dec 2020 PSC01 Notification of Jayne Marie Cooper as a person with significant control on 27 November 2020
01 Dec 2020 PSC04 Change of details for Mr Adam Bryan Cooper as a person with significant control on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Mark Andrew Cooper as a director on 27 November 2020
01 Dec 2020 PSC07 Cessation of Mark Andrew Cooper as a person with significant control on 27 November 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
30 Aug 2019 AD01 Registered office address changed from 12 Market Place Market Bosworth Nuneaton Warwickshire CV13 0LE to C/O the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 30 August 2019
14 May 2019 AA Total exemption full accounts made up to 31 August 2018