- Company Overview for COOPER LIVE LIMITED (09945593)
- Filing history for COOPER LIVE LIMITED (09945593)
- People for COOPER LIVE LIMITED (09945593)
- More for COOPER LIVE LIMITED (09945593)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
18 Aug 2023 | CH01 | Director's details changed for Andrew David Stott on 18 August 2023 | |
18 Aug 2023 | PSC04 | Change of details for Andrew David Stott as a person with significant control on 18 August 2023 | |
18 Aug 2023 | AD01 | Registered office address changed from 4 Hardman Street Failsworth Manchester M35 0BB United Kingdom to 14 Tabley Close Sandbach Cheshire CW11 1WQ on 18 August 2023 | |
18 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Sarah Margaret Stott as a director on 31 December 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from 77 Forest Road Cuddington Northwich Cheshire CW8 2ED to 4 Hardman Street Failsworth Manchester M35 0BB on 27 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
25 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 77 Forrest Road Cuddington Cheshire WA14 5LZ United Kingdom to 77 Forest Road Cuddington Northwich Cheshire CW8 2ED on 28 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
27 Nov 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
26 Jun 2018 | PSC01 | Notification of Sarah Margaret Stott as a person with significant control on 6 April 2016 | |
26 Jun 2018 | PSC01 | Notification of Andrew David Stott as a person with significant control on 6 April 2016 | |
02 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Sarah Margaret Stott on 30 September 2017 |