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 Sep 2019 PSC07 Cessation of Gary Richard Atkin as a person with significant control on 25 June 2019
04 Mar 2019 AA Accounts for a dormant company made up to 23 June 2018
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 23 June 2017
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
05 Feb 2018 PSC01 Notification of Hannah Sian Beagley as a person with significant control on 30 January 2017
05 Feb 2018 PSC07 Cessation of Hannah Sian Beagley as a person with significant control on 30 January 2017
09 Feb 2017 AA Accounts for a dormant company made up to 23 June 2016
04 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
25 Nov 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
19 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
30 Oct 2015 AA Accounts for a dormant company made up to 23 June 2015
13 Aug 2015 TM01 Termination of appointment of Jonathan Henry as a director on 10 August 2015
11 Aug 2015 AP01 Appointment of Miss Hannah Sian Beagley as a director on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Helen Elizabeth Wood as a director on 29 May 2015
10 Aug 2015 AP01 Appointment of Mr Shane Ahmed as a director on 10 August 2015
12 Feb 2015 AR01 Annual return made up to 30 January 2015 no member list
28 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 23 June 2015
25 Sep 2014 AD01 Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2014
26 Feb 2014 TM01 Termination of appointment of Warren Dann as a director
26 Feb 2014 AP01 Appointment of Miss Helen Elizabeth Wood as a director
26 Feb 2014 AP01 Appointment of Mr Jonathan Henry as a director
26 Feb 2014 AP01 Appointment of Mr Gary Richard Atkin as a director
21 Feb 2014 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary
30 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)