Advanced company searchLink opens in new window

ANDERSON & COOPER HOLDINGS LIMITED

Company number 11124277

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 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 Apr 2023 SH06 Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 150
19 Apr 2023 TM01 Termination of appointment of Andrew Robert Mogridge as a director on 14 April 2023
26 Jan 2023 CH01 Director's details changed for Mr Michael Cooper on 26 January 2023
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
21 Dec 2022 PSC04 Change of details for Mr Tom Anderson as a person with significant control on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Tom Anderson on 21 December 2022
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
18 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
04 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
21 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 200
13 Apr 2018 AP01 Appointment of Mr Andrew Robert Mogridge as a director on 10 April 2018
04 Jan 2018 PSC04 Change of details for Michael Cooper as a person with significant control on 22 December 2017
04 Jan 2018 PSC04 Change of details for Mike Cooper as a person with significant control on 22 December 2017