THE COOPER GROUP LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type full. 2023-01-08 View Report
Officers. Termination date: 2022-06-30. Officer name: Martin Peter Wheatley. 2022-07-25 View Report
Officers. Officer name: Ms Katie Martin-Hickey. Appointment date: 2021-12-13. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Officers. Appointment date: 2021-12-13. Officer name: Mr George Oliver Ashford. 2021-12-21 View Report
Officers. Termination date: 2021-12-13. Officer name: James Richard Brearley. 2021-12-21 View Report
Accounts. Accounts type full. 2021-10-15 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Officers. Officer name: Elizabeth Louise Hancox. Termination date: 2019-09-20. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Officers. Appointment date: 2018-11-01. Officer name: Dr Elizabeth Louise Hancox. 2018-11-08 View Report
Officers. Termination date: 2018-09-21. Officer name: Claire Louise Catlin. 2018-10-04 View Report
Officers. Officer name: Mrs Claire Louise Catlin. Change date: 2018-09-01. 2018-09-25 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Persons with significant control. Psc name: Inchcape Retail Limited. Change date: 2018-04-01. 2018-04-11 View Report
Officers. Change date: 2018-04-01. Officer name: Inchcape Uk Corporate Management Limited. 2018-04-11 View Report
Address. Change date: 2018-03-29. New address: First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT. 2018-03-29 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr James Richard Brearley. 2017-01-06 View Report
Officers. Termination date: 2017-01-01. Officer name: Louis Fallenstein. 2017-01-06 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Change date: 2016-01-29. Officer name: Mr Martin Peter Wheatley. 2016-02-26 View Report
Officers. Change date: 2016-01-29. Officer name: Mr Martin Peter Wheatley. 2016-02-17 View Report
Officers. Appointment date: 2015-10-06. Officer name: Mrs Claire Louise Catlin. 2015-12-01 View Report
Officers. Termination date: 2015-10-06. Officer name: Connor Mccormack. 2015-11-14 View Report
Officers. Officer name: Ross Mcclusky. Termination date: 2015-10-06. 2015-11-14 View Report
Officers. Officer name: Louis Fallenstein. Appointment date: 2015-10-06. 2015-11-14 View Report
Accounts. Accounts type full. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Accounts. Accounts type full. 2014-08-05 View Report
Officers. Officer name: Ross Mcclusky. Change date: 2014-06-05. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type full. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Officers. Officer name: Ross Mcclusky. 2012-01-05 View Report
Officers. Officer name: Marc Ronchetti. 2012-01-05 View Report
Address. Change date: 2011-11-10. Old address: 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB. 2011-11-10 View Report
Accounts. Accounts type full. 2011-09-19 View Report
Address. Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT. Change date: 2011-09-01. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report