Advanced company searchLink opens in new window

COPPERWOOD PROPERTIES LTD

Company number 10842211

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)
04 Jun 2024 PSC02 Notification of Lauren James Office Interiors Limited as a person with significant control on 21 August 2017
04 Jun 2024 PSC07 Cessation of Julia Mary Hopkins as a person with significant control on 21 August 2017
04 Jun 2024 PSC07 Cessation of John Francis Hopkins as a person with significant control on 21 August 2017
04 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
11 Sep 2023 AA Micro company accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 30 June 2019
31 May 2019 AD01 Registered office address changed from 19-21 1 Copperwood Court Halifax West Yorkshire HX1 3NS England to 19-21 19-21 Queens Road Halifax West Yorkshire HX1 3NS on 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from Unit 1 Copperwood Court Queens Road Halifax West Yorkshire HX1 3NS England to 19-21 1 Copperwood Court Halifax West Yorkshire HX1 3NS on 8 November 2018
30 Aug 2018 MR01 Registration of charge 108422110001, created on 30 August 2018
04 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Jul 2018 PSC01 Notification of John Francis Hopkins as a person with significant control on 29 June 2017
10 Nov 2017 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ United Kingdom to Unit 1 Copperwood Court Queens Road Halifax West Yorkshire HX1 3NS on 10 November 2017
29 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted