- Company Overview for CHOPPINGTON CORPORATION LIMITED (12174098)
- Filing history for CHOPPINGTON CORPORATION LIMITED (12174098)
- People for CHOPPINGTON CORPORATION LIMITED (12174098)
- More for CHOPPINGTON CORPORATION LIMITED (12174098)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Apr 2024 | CERTNM |
Company name changed cooper enterprises LIMITED\certificate issued on 06/04/24
|
|
27 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2021 | |
24 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
24 Oct 2023 | PSC04 | Change of details for Mr Andrew John Hawes as a person with significant control on 24 October 2023 | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 50 Glendale Avenue Choppington NE62 5AN England to 50 Glendale Avenue Glendale Avenue Choppington NE62 5AN on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 23 Montrose Avenue Sidcup DA15 9DT England to 50 Glendale Avenue Glendale Avenue Choppington NE62 5AN on 12 October 2021 | |
10 Oct 2021 | CS01 |
Confirmation statement made on 10 October 2021 with updates
|
|
30 Oct 2020 | PSC07 | Cessation of James Liam Cooper as a person with significant control on 23 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of James Liam Cooper as a director on 23 October 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 25 August 2020 | |
28 Aug 2020 | PSC01 | Notification of Andrew John Hawes as a person with significant control on 28 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Andrew John Hawes as a director on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Hill Foxes Ravensdane Wood Charing Ashford TN27 0NJ England to 23 Montrose Avenue Sidcup DA15 9DT on 28 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
26 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-26
|