- Company Overview for COOPERS DESIGN & BUILD LTD (07907941)
- Filing history for COOPERS DESIGN & BUILD LTD (07907941)
- People for COOPERS DESIGN & BUILD LTD (07907941)
- More for COOPERS DESIGN & BUILD LTD (07907941)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
30 Jan 2024 | CH01 | Director's details changed for David James Cooper on 30 January 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 January 2023 | |
03 Feb 2023 | CS01 |
Confirmation statement made on 12 January 2023 with updates
|
|
03 Feb 2023 | AP01 | Appointment of Ms Alouisa Nawalkar as a director on 22 January 2023 | |
20 Dec 2022 | MA | Memorandum and Articles of Association | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | SH08 | Change of share class name or designation | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH08 | Change of share class name or designation | |
24 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from Rosebrae Woodlands Lane Windlesham Surrey GU20 6AQ England to Suite 4C, Rythe Centre Claygate Lane Thames Ditton Surrey KT7 0LE on 15 October 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |