Advanced company searchLink opens in new window

COUPE PROPERTY CONSULTANTS LIMITED

Company number 08149021

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 30 June 2021
18 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 June 2020
12 Aug 2020 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX on 12 August 2020
10 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 30 June 2019
07 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Jan 2018 MR01 Registration of charge 081490210001, created on 12 January 2018
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
26 Jul 2017 AD02 Register inspection address has been changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX England to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
24 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Dec 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 104
23 Dec 2015 AD03 Register(s) moved to registered inspection location 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
23 Dec 2015 AD02 Register inspection address has been changed to 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
23 Dec 2015 CH01 Director's details changed for Mrs Johanne Elizabeth Coupe on 19 July 2015
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jun 2015 CERTNM Company name changed daisy estate managers LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27