Advanced company searchLink opens in new window

CHOPPINGTON CORPORATION LIMITED

Company number 12174098

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/03/2024
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted