Date | Description |
2025-04-11 |
update website_status OK => FlippedRobots |
2025-01-06 |
update website_status IndexPageFetchError => OK |
2024-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-12-06 |
update website_status OK => IndexPageFetchError |
2024-12-06 |
update statutory_documents CHANGE OF NAME CORRECTION. INCORRECT SITUATION OF REGISTERED OFFICE: ENGLAND AND WALES. CORRECT SITUATION OF REGISTERED OFFICE: WALES. |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES |
2024-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE STEVENSON / 31/05/2024 |
2024-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLC HOLDING LTD |
2024-06-03 |
update statutory_documents CESSATION OF CHRISTOPHER DAVID COOPER AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-14 |
delete otherexecutives Dr LEE HEALEY |
2022-12-14 |
delete personal_emails c...@cooperhealey.co.uk |
2022-12-14 |
delete email a...@cooperhealey.co.uk |
2022-12-14 |
delete email c...@cooperhealey.co.uk |
2022-12-14 |
delete email l...@cooperhealey.co.uk |
2022-12-14 |
delete email s...@cooperhealey.co.uk |
2022-12-14 |
delete person ABIGAIL GEEN |
2022-12-14 |
delete person CAROLINE GARSIDE |
2022-12-14 |
delete person Dr LEE HEALEY |
2022-12-14 |
delete person MICHELLE DAVIES |
2022-12-14 |
delete person Stacy Cartwright |
2022-12-14 |
insert person Catherine Callaghan |
2022-12-14 |
insert person Luke Andrews |
2022-12-14 |
insert person MICHELLE THOMAS |
2022-12-14 |
insert person Michelle Sutton |
2022-12-14 |
insert person Sandhya Rathod |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093634610002 |
2021-10-27 |
update statutory_documents SECOND FILING OF AP01 FOR MRS LAURA JANE STEVENSON |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA JANE STEVENSON |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES |
2021-10-21 |
update statutory_documents CESSATION OF LEE MARCUS HEALEY AS A PSC |
2021-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE HEALEY |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES |
2021-09-07 |
update num_mort_outstanding 1 => 0 |
2021-09-07 |
update num_mort_satisfied 0 => 1 |
2021-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093634610001 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-09-20 |
delete source_ip 185.123.98.220 |
2020-09-20 |
insert source_ip 35.214.31.108 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-23 |
delete partner_pages_linkeddomain mbthomas.com |
2019-01-23 |
delete partner_pages_linkeddomain remus.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-13 |
delete alias Cooper Healey Solutions Ltd |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-25 |
delete email l...@cooperhealey.co.uk |
2018-08-25 |
delete person LEANNE DURANT-JONES |
2018-08-25 |
insert email a...@cooperhealey.co.uk |
2018-08-25 |
insert person ABIGAIL GEEN |
2018-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093634610001 |
2018-06-06 |
insert email m...@cooperhealey.co.uk |
2018-06-06 |
insert email s...@cooperhealey.co.uk |
2018-06-06 |
insert person Michelle Davies |
2018-06-06 |
insert person Stacy Cartwright |
2018-02-21 |
delete personal_emails n...@cooperhealey.co.uk |
2018-02-21 |
delete email c...@coooperhealey.co.uk |
2018-02-21 |
delete email n...@cooperhealey.co.uk |
2018-02-21 |
delete email s...@cooperhealey.co.uk |
2018-02-21 |
delete person Nash Junaid MAAT |
2018-02-21 |
delete person Sheridan Brooks |
2018-02-21 |
insert email c...@cooperhealey.co.uk |
2018-02-21 |
insert email l...@cooperhealey.co.uk |
2018-02-21 |
insert person LEANNE DURANT-JONES |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-04 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-02 |
insert about_pages_linkeddomain facebook.com |
2017-10-02 |
insert about_pages_linkeddomain linkedin.com |
2017-10-02 |
insert contact_pages_linkeddomain facebook.com |
2017-10-02 |
insert contact_pages_linkeddomain linkedin.com |
2017-10-02 |
insert index_pages_linkeddomain facebook.com |
2017-10-02 |
insert index_pages_linkeddomain linkedin.com |
2017-10-02 |
insert management_pages_linkeddomain facebook.com |
2017-10-02 |
insert management_pages_linkeddomain linkedin.com |
2017-10-02 |
insert partner_pages_linkeddomain facebook.com |
2017-10-02 |
insert partner_pages_linkeddomain linkedin.com |
2017-10-02 |
insert service_pages_linkeddomain facebook.com |
2017-10-02 |
insert service_pages_linkeddomain linkedin.com |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LEE MARCUS HEALEY / 26/06/2017 |
2017-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR LEE MARCUS HEALEY / 26/06/2017 |
2017-05-02 |
delete source_ip 83.170.122.174 |
2017-05-02 |
insert source_ip 185.123.98.220 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-22 => 2017-12-31 |
2016-09-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete address 374 COWBRIDGE ROAD EAST CARDIFF WALES CF5 1JJ |
2016-02-08 |
insert address 374 COWBRIDGE ROAD EAST CARDIFF CF5 1JJ |
2016-02-08 |
insert sic_code 69201 - Accounting and auditing activities |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date null => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-19 => 2017-01-28 |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2015-06-27 |
insert address 374 Cowbridge Road East
Canton
Cardiff
CF5 1JJ |
2015-06-27 |
insert alias Cooper Healey Coates Ltd |
2015-06-27 |
insert fax 02920 394114 |
2015-06-27 |
insert phone 02920 668032 |
2015-06-07 |
delete address RABART HOUSE PONTSARN ROAD MERTHYR TYDFIL WALES CF48 2TN |
2015-06-07 |
insert address 374 COWBRIDGE ROAD EAST CARDIFF WALES CF5 1JJ |
2015-06-07 |
insert company_previous_name COOPER HEALEY LIMITED |
2015-06-07 |
update name COOPER HEALEY LIMITED => COOPER HEALEY COATES LIMITED |
2015-06-07 |
update registered_address |
2015-05-23 |
insert alias Cooper Healey Merthyr Tydfil Ltd |
2015-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
RABART HOUSE PONTSARN ROAD
MERTHYR TYDFIL
CF48 2TN
WALES |
2015-05-11 |
update statutory_documents COMPANY NAME CHANGED COOPER HEALEY LIMITED
CERTIFICATE ISSUED ON 11/05/15 |
2015-04-07 |
update account_ref_month 12 => 3 |
2015-03-10 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2014-12-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |