Advanced company searchLink opens in new window

COPPETTS ROAD LIMITED

Company number 09128077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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