Advanced company searchLink opens in new window

COPYRITE PROPERTIES LIMITED

Company number 10167587

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)
02 Apr 2024 AD01 Registered office address changed from The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2 April 2024
18 Mar 2024 LIQ02 Statement of affairs
18 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Jan 2023 CH01 Director's details changed for Mr Steven Pilling on 23 January 2023
12 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2019
21 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 5 May 2019
20 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Mar 2020 AD01 Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/10/2020.
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Mar 2019 MR01 Registration of charge 101675870001, created on 25 March 2019
09 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
24 Mar 2018 AP01 Appointment of Alexander Robert Bond as a director on 23 March 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Sep 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
26 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling
19 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates