Advanced company searchLink opens in new window

COOPER PARRY GROUP LIMITED

Company number 07795137

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)
06 Dec 2016 TM01 Termination of appointment of Colin Richard Shaw as a director on 30 November 2016
11 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/04/2022.
21 Jan 2016 MA Memorandum and Articles of Association
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jan 2016 AA Full accounts made up to 30 April 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,000
08 Dec 2014 AP01 Appointment of Mr Tyrone Shaun Courtman as a director on 4 December 2014
07 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 500,000
07 Nov 2014 CH01 Director's details changed for Mr Edward Charles Rands on 6 May 2014
07 Nov 2014 CH01 Director's details changed for Mr Jeremy Bowler on 6 May 2014
07 Nov 2014 CH03 Secretary's details changed for Mr Jeremy Bowler on 6 May 2014
27 Oct 2014 AA Full accounts made up to 30 April 2014
29 Apr 2014 AD01 Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 29 April 2014
07 Jan 2014 CERTNM Company name changed cooper parry group LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
07 Jan 2014 CONNOT Change of name notice
28 Oct 2013 AA Full accounts made up to 30 April 2013
18 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
18 Oct 2013 CH01 Director's details changed for Ricahrd Jones on 1 April 2013
22 Apr 2013 CH01 Director's details changed for Ricahrd Jones on 1 April 2013
22 Oct 2012 AA Full accounts made up to 30 April 2012
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
09 Aug 2012 MISC Aud res
18 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 500,000
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 AP01 Appointment of Mr Edward Charles Rands as a director