COOPER PARRY TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 06679271 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COOPER PARRY TRUSTEES LIMITED is an active private limited company with number 06679271. It was incorporated 15 years, 9 months, 11 days ago, on 21 August 2008. The company address is Sky View Argosy Road, East Midlands Airport, Sky View Argosy Road, East Midlands Airport,, Derby, DE74 2SA.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type dormant
Date: 06 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cooper Parry Group Limited
Cessation date: 2022-12-01
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-01
Psc name: Cooper Parry Advisory Limited
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Cooper Parry Group Limited
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Cooper Parry Group Limited
Documents
Accounts with accounts type dormant
Date: 17 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pkf Cooper Parry Group Limited
Change date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Charles Rands
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Lewis Jones
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Bryan
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Michael Elsigood
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Pickersgill
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Parnell
Appointment date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type dormant
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Old address: C/O Cooper Parry Llp 3 Centro Place Pride Park Derby DE24 8RF
Change date: 2014-04-29
Documents
Certificate change of name company
Date: 21 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cooper parry trustees LIMITED\certificate issued on 21/03/14
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 25 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-25
Officer name: Stephen Lewis Jones
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Bryan
Change date: 2013-08-30
Documents
Accounts with accounts type dormant
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Axe
Change date: 2011-08-01
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Stephen Lewis Jones
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Bryan
Change date: 2010-08-21
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Edward Charles Rands
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Axe
Change date: 2010-08-21
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 30/04/2009
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephen robert bryan
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed edward charles rands
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 12 york place leeds west yorkshire LS1 2DS england
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sarah axe
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephen lewis jones
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director york place company nominees LIMITED
Documents
Some Companies
17 FINNS BUSINESS PARK,FARNHAM,GU10 5RX
Number: | 10463504 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 DUCKWORTH COURT,MILTON KEYNES,MK6 2RX
Number: | 10411330 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEIGH ROAD,MANCHESTER,M46 0NA
Number: | 05226399 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 WELLINGTON RD,BRIDLINGTON,YO15 2BN
Number: | 07435072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 06308705 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTABLISHMENT DONCASTER LTD
10 CLIFF PARADE,WAKEFIELD,WF1 2TA
Number: | 10181881 |
Status: | ACTIVE |
Category: | Private Limited Company |