ROBERTSON COOPER LIMITED - CHORLEY


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-06-27 View Report
Accounts. Legacy. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22. 2023-03-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22. 2023-02-24 View Report
Officers. Change date: 2022-11-23. Officer name: Mr Graham Pulford. 2023-01-18 View Report
Officers. Officer name: Mr Graham Pulford. Change date: 2022-12-05. 2022-12-05 View Report
Officers. Termination date: 2022-04-26. Officer name: Benjamin Alexander Moss. 2022-06-27 View Report
Officers. Officer name: Vikkie Buxton-Cope. Termination date: 2022-04-26. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-05-10 View Report
Incorporation. Memorandum articles. 2022-05-03 View Report
Resolution. Description: Resolutions. 2022-04-28 View Report
Capital. Capital name of class of shares. 2022-04-27 View Report
Annual return. With made up date full list shareholders. 2022-03-31 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Capital. Capital name of class of shares. 2022-02-14 View Report
Accounts. Change account reference date company current extended. 2021-12-06 View Report
Officers. Officer name: Mr Graham Pulford. Appointment date: 2021-12-03. 2021-12-06 View Report
Officers. Officer name: Ivan Tony Robertson. Termination date: 2021-12-03. 2021-12-06 View Report
Officers. Termination date: 2021-12-03. Officer name: Cary Lynn Cooper. 2021-12-06 View Report
Persons with significant control. Psc name: Professor Ivan Tony Robertson. Cessation date: 2021-12-03. 2021-12-06 View Report
Persons with significant control. Psc name: Cary Lyn Cooper. Cessation date: 2021-12-03. 2021-12-06 View Report
Persons with significant control. Notification date: 2021-12-03. Psc name: Fl 360 Limited. 2021-12-06 View Report
Address. Change date: 2021-12-06. New address: Speed Medical House Matrix Park Chorley PR7 7NA. Old address: , Tech Incubator Manchester Technology Centre, Oxford Road, Manchester, M1 7ED, England. 2021-12-06 View Report
Capital. Capital allotment shares. 2021-12-02 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-25 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-25 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-11-25 View Report
Capital. Capital allotment shares. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-08-20 View Report
Confirmation statement. Statement with updates. 2021-04-30 View Report
Officers. Officer name: Mr Benjamin Alexander Moss. Change date: 2021-02-11. 2021-02-12 View Report
Officers. Change date: 2018-06-28. Officer name: Professor Ivan Tony Robertson. 2021-02-12 View Report
Officers. Officer name: Mrs Vikkie Buxton-Cope. Change date: 2021-02-11. 2021-02-12 View Report
Capital. Capital allotment shares. 2021-02-12 View Report
Capital. Capital allotment shares. 2021-02-12 View Report
Persons with significant control. Psc name: Cary Lyn Cooper. Notification date: 2016-07-23. 2021-01-28 View Report
Persons with significant control. Change date: 2018-08-01. Psc name: Professor Ivan Tony Robertson. 2021-01-27 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-11-18 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Address. Old address: , Rutherford House 40 Pencroft Way, Manchester Science Park, Manchester, M15 6SZ. Change date: 2019-02-01. New address: Speed Medical House Matrix Park Chorley PR7 7NA. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Gazette. Gazette filings brought up to date. 2018-07-21 View Report
Confirmation statement. Statement with updates. 2018-07-19 View Report
Gazette. Gazette notice compulsory. 2018-07-17 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Officers. Officer name: Professor Sir Cary Lynn Cooper. Change date: 2017-04-25. 2017-05-11 View Report