About

Registered Number: 06771944
Date of Incorporation: 12/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 53 Third Avenue, Deeside Industrial Park, Clwyd, Deeside, CH5 2LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Shaun Kelsey 28 January 2010 - 1
BAINES, Paul Vincent 10 March 2009 09 December 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.