Advanced company searchLink opens in new window

COOPER BAILLIE LIMITED

Company number 08913597

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)
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CH01 Director's details changed for Mrs Nathalie Francisco Baillie on 6 July 2022
05 Jul 2022 AP01 Appointment of Mrs Nathalie Francisco Baillie as a director on 5 July 2022
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
19 Apr 2022 TM01 Termination of appointment of Matthew James Driver as a director on 7 April 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 AP01 Appointment of Mr Matthew James Driver as a director on 6 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 PSC02 Notification of C B Design Group Limited as a person with significant control on 24 February 2021
13 Apr 2021 PSC07 Cessation of Benjamin Robert Baillie as a person with significant control on 24 February 2021
02 Mar 2021 TM01 Termination of appointment of Simon John Cooper as a director on 24 February 2021
02 Mar 2021 PSC07 Cessation of Simon John Cooper as a person with significant control on 24 February 2021
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 167
05 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 154