Advanced company searchLink opens in new window

157 COPERS COPE RTM COMPANY LIMITED

Company number 08868287

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)
21 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 23 June 2022
02 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
28 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022
01 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 23 June 2021
25 May 2021 AA Accounts for a dormant company made up to 23 June 2020
06 Apr 2021 AP04 Appointment of Jennings & Barrett as a secretary on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from Jennings & Barrett 33 Bexley Road Erith DA8 3EX England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 6 April 2021
05 Feb 2021 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Jennings & Barrett 33 Bexley Road Erith DA8 3EX on 5 February 2021
05 Feb 2021 TM02 Termination of appointment of Tracy Marion O'toole as a secretary on 5 February 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
09 Oct 2020 AP01 Appointment of Ms Natalia Michon as a director on 9 October 2020
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
29 Feb 2020 AA Accounts for a dormant company made up to 23 June 2019
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Jan 2020 PSC07 Cessation of Hannah Sian Beagley as a person with significant control on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Hannah Sian Beagley as a director on 10 January 2020
10 Jan 2020 PSC07 Cessation of Shane Ahmed as a person with significant control on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Shane Ahmed as a director on 10 January 2020
10 Jan 2020 PSC01 Notification of Thomas Alline as a person with significant control on 10 January 2020
10 Jan 2020 AP01 Appointment of Mr Thomas Alline as a director on 10 January 2020
21 Sep 2019 TM01 Termination of appointment of Gary Richard Atkin as a director on 25 June 2019