COPPING JOYCE LIMITED: Filings
Overview
Company Name | COPPING JOYCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03502707 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for COPPING JOYCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Chesterton Global Limited as a person with significant control on Oct 13, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton BH25 5NR on Oct 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Jeremy Richard Shaw as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Joseph Keenan as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ouda Saleh as a director on Oct 23, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Change of details for Chesterton Global Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Jeremy Richard Shaw on Jan 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from St Magnus House 3 Lower Thames Street 7th Floor London EC3R 6HD England to 40 Connaught Street Hyde Park London W2 2AB on Jan 03, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Hardington Bartlett as a director on Mar 01, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0