- Company Overview for COPPETTS ROAD LIMITED (09128077)
- Filing history for COPPETTS ROAD LIMITED (09128077)
- People for COPPETTS ROAD LIMITED (09128077)
- Charges for COPPETTS ROAD LIMITED (09128077)
- More for COPPETTS ROAD LIMITED (09128077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from 19 -20 Great Sutton Street London EC1V 0DR England to 238 Sandon Road Stafford ST16 3HL on 18 December 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Richard Salt on 14 July 2020 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Nov 2019 | MR01 | Registration of charge 091280770002, created on 21 October 2019 | |
31 Oct 2019 | PSC01 | Notification of Richard Salt as a person with significant control on 21 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Jane Tate as a director on 21 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Josephine Evelyn Sherrard as a director on 21 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Jane Tate as a secretary on 21 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Richard Salt as a director on 21 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Jcj Properties Limited as a person with significant control on 21 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Catherine Clare Halcrow as a person with significant control on 21 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 19 -20 Great Sutton Street London EC1V 0DR on 31 October 2019 | |
31 Oct 2019 | MR04 | Satisfaction of charge 091280770001 in full |