Advanced company searchLink opens in new window

COOPER CONSTRUCTION GROUP LTD

Company number 11670341

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)
13 Jun 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
12 May 2023 CERTNM Company name changed markbuild construction group LTD\certificate issued on 12/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Nov 2022 AD01 Registered office address changed from Unit 6 Mill Lane Trade Park Liverpool L13 5BF United Kingdom to Unit 5 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR on 4 November 2022
04 Oct 2022 PSC02 Notification of Mkc Projects Ltd as a person with significant control on 9 April 2020
04 Oct 2022 PSC07 Cessation of Mark Cooper as a person with significant control on 9 April 2020
04 Oct 2022 PSC07 Cessation of John Richard Mcnamara as a person with significant control on 9 April 2020
04 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 January 2023
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 November 2019
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
09 Apr 2020 TM01 Termination of appointment of John Richard Mcnamara as a director on 9 April 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
04 Feb 2019 PSC07 Cessation of Sara Harper as a person with significant control on 1 February 2019
04 Feb 2019 PSC01 Notification of Mark Cooper as a person with significant control on 1 February 2019
04 Feb 2019 PSC01 Notification of John Mcnamara as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 12 Jordan Street Liverpool Merseyside L1 0BP England to Unit 6 Mill Lane Trade Park Liverpool L13 5BF on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Mark Cooper as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Sara Harper as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr John Richard Mcnamara as a director on 1 February 2019
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted