COOPER ASSOCIATES HOLDINGS LIMITED

40 St James Buildings 40 St James Buildings, Taunton, TA1 1JR, Somerset, United Kingdom
StatusACTIVE
Company No.11363163
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 15 days
JurisdictionEngland Wales

SUMMARY

COOPER ASSOCIATES HOLDINGS LIMITED is an active private limited company with number 11363163. It was incorporated 6 years, 15 days ago, on 15 May 2018. The company address is 40 St James Buildings 40 St James Buildings, Taunton, TA1 1JR, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Anthony Cooper

Cessation date: 2023-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-08

Psc name: St. James's Place Acquisition Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Lee Anthony Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Owen

Appointment date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-07

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/11/22

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Jack Cooper

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2018-11-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Apr 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH02

Capital : 100 GBP

Date: 2019-03-07

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Lee Anthony Cooper

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Anthony Cooper

Notification date: 2018-07-02

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-02

Capital : 710,100 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYFORD FORMATIONS LIMITED

THE MALTINGS,LINCOLN,LN5 7AY

Number:09279111
Status:ACTIVE
Category:Private Limited Company

BROCKENHURST INSTRUMENTATION & CONTROL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07702107
Status:ACTIVE
Category:Private Limited Company

GROUND SUPPORT FOOTWEAR LIMITED

94 MURCHISON ROAD,LONDON,E10 6LZ

Number:10718785
Status:ACTIVE
Category:Private Limited Company

PINNOCKS LTD

2ND FLOOR,LONDON,W1F 8GQ

Number:06771759
Status:ACTIVE
Category:Private Limited Company

SPARKS ELECTRICAL LIMITED

659 HOLLOWAY ROAD,,N19 5SE

Number:03609131
Status:ACTIVE
Category:Private Limited Company

SPIRIT REJUVENATION LTD

17 CROFT ROAD,DROMORE,BT25 2AD

Number:NI653538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source