- Company Overview for COUPRA LIMITED (09399788)
- Filing history for COUPRA LIMITED (09399788)
- People for COUPRA LIMITED (09399788)
- Charges for COUPRA LIMITED (09399788)
- Registers for COUPRA LIMITED (09399788)
- More for COUPRA LIMITED (09399788)
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) |
---|---|---|---|
06 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
22 Jan 2020 | TM01 | Termination of appointment of Andrew James Webb as a director on 18 December 2019 | |
17 Jan 2020 | MR01 | Registration of charge 093997880005, created on 15 January 2020 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | MR04 | Satisfaction of charge 093997880002 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 093997880001 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 093997880004 in full | |
31 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
31 Dec 2019 | SH08 | Change of share class name or designation | |
31 Dec 2019 | SH02 | Sub-division of shares on 18 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Ashmead House Eversley Way Crabtree Office Village Egham Surrey TW20 8RY to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 23 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Ian Richard Potter as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Jonathan Mckay as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of David Gardner as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Jeremy Buckton as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Valerie Claire Kendall as a director on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Glen Norman Williams as a director on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Liam Matthew Duncalf as a director on 18 December 2019 | |
19 Dec 2019 | PSC02 | Notification of Allvotec Limited as a person with significant control on 18 December 2019 | |
19 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2019 | |
22 Nov 2019 | SH08 | Change of share class name or designation | |
07 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 21/01/2017 | |
28 Oct 2019 | MR04 | Satisfaction of charge 093997880003 in full | |
11 Oct 2019 | AA | Group of companies' accounts made up to 28 February 2019 |