Advanced company searchLink opens in new window

COPPIN PLACE RTM COMPANY LIMITED

Company number 07813242

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)
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2022 TM01 Termination of appointment of Joshua Griffin as a director on 10 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from North Church Business Centre 84, Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
19 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
27 Oct 2016 CH01 Director's details changed for Mrs Laura Dawn Mcdermott on 18 October 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AP04 Appointment of Urban Owners Limited as a secretary on 3 December 2015
12 Nov 2015 AP01 Appointment of Mrs Laura Dawn Mcdermott as a director on 11 November 2015
12 Nov 2015 AD01 Registered office address changed from 48 Jacksons Lane London N6 5SX to North Church Business Centre 84, Queen Street Sheffield S1 2DW on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Stephen Henry Buttle as a director on 11 November 2015