- Company Overview for COPARR PROPERTIES LIMITED (NI650821)
- Filing history for COPARR PROPERTIES LIMITED (NI650821)
- People for COPARR PROPERTIES LIMITED (NI650821)
- Charges for COPARR PROPERTIES LIMITED (NI650821)
- More for COPARR PROPERTIES LIMITED (NI650821)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from Unit 1, Tamar Business Centre Chater Street Belfast BT4 1BL Northern Ireland to Suites 3 & 4 Fortwilliam House Edgewater Road Belfast Antrim BT3 9JQ on 16 April 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 May 2023 | MR01 | Registration of charge NI6508210007, created on 22 May 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
30 Nov 2022 | MR01 | Registration of charge NI6508210006, created on 25 November 2022 | |
28 Nov 2022 | MR01 | Registration of charge NI6508210004, created on 25 November 2022 | |
28 Nov 2022 | MR01 | Registration of charge NI6508210005, created on 25 November 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Feb 2022 | MR01 | Registration of charge NI6508210003, created on 23 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | MR01 | Registration of charge NI6508210001, created on 5 March 2019 | |
07 Mar 2019 | MR01 | Registration of charge NI6508210002, created on 5 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
29 Oct 2018 | TM01 | Termination of appointment of Christopher Rj Cochrane as a director on 16 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of Christopher Rj Cochrane as a person with significant control on 10 October 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|