M A Cooper Projects Ltd was founded on 12 December 2008 and has its registered office in Clwyd, Deeside. There are 2 directors listed as Jones, Shaun Kelsey, Baines, Paul Vincent for the business at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Shaun Kelsey | 28 January 2010 | - | 1 |
BAINES, Paul Vincent | 10 March 2009 | 09 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 16 August 2016 | |
CS01 - N/A | 09 August 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
CH01 - Change of particulars for director | 12 November 2015 | |
AA - Annual Accounts | 07 November 2015 | |
AR01 - Annual Return | 08 August 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 August 2014 | |
AD01 - Change of registered office address | 03 January 2014 | |
AD01 - Change of registered office address | 12 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
RESOLUTIONS - N/A | 04 March 2013 | |
SH06 - Notice of cancellation of shares | 04 March 2013 | |
SH03 - Return of purchase of own shares | 04 March 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AA01 - Change of accounting reference date | 31 August 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
AA - Annual Accounts | 14 February 2011 | |
TM01 - Termination of appointment of director | 08 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AP01 - Appointment of director | 22 October 2010 | |
SH01 - Return of Allotment of shares | 07 July 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2010 | |
SH03 - Return of purchase of own shares | 14 June 2010 | |
TM01 - Termination of appointment of director | 04 June 2010 | |
AP01 - Appointment of director | 15 February 2010 | |
AP01 - Appointment of director | 06 February 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 January 2010 | |
AR01 - Annual Return | 12 January 2010 | |
RESOLUTIONS - N/A | 21 December 2009 | |
SH01 - Return of Allotment of shares | 21 December 2009 | |
SH01 - Return of Allotment of shares | 21 December 2009 | |
MISC - Miscellaneous document | 21 December 2009 | |
AA - Annual Accounts | 18 December 2009 | |
AD01 - Change of registered office address | 15 December 2009 | |
AD01 - Change of registered office address | 13 November 2009 | |
AA01 - Change of accounting reference date | 06 November 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
287 - Change in situation or address of Registered Office | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
CERTNM - Change of name certificate | 24 February 2009 | |
NEWINC - New incorporation documents | 12 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2011 | Outstanding |
N/A |