COPPERCHASE LIMITED

Unit 12a Enterprise Court Unit 12a Enterprise Court, Cramlington, NE23 1LZ, Northumberland
StatusACTIVE
Company No.02560141
CategoryPrivate Limited Company
Incorporated20 Nov 1990
Age33 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

COPPERCHASE LIMITED is an active private limited company with number 02560141. It was incorporated 33 years, 5 months, 26 days ago, on 20 November 1990. The company address is Unit 12a Enterprise Court Unit 12a Enterprise Court, Cramlington, NE23 1LZ, Northumberland.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025601410006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-07

Charge number: 025601410006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025601410005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Anthony Myers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Boydell

Appointment date: 2016-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-15

Officer name: M & Co Company Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-14

Charge number: 025601410005

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Feb 2016

Category: Address

Type: AD03

New address: 158 Richmond Park Road Bournemouth Dorset BH88TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025601410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Oct 2015

Category: Address

Type: AD03

New address: 158 Richmond Park Road Bournemouth Dorset BH88TW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-15

Charge number: 025601410004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Awatif Abed Ali

Change date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Nahid Salih Jasim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Boydell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: M & Co Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-14

Officer name: Mr Nahid Salih Jasim

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Awatif Abed Ali

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Boydell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Mr Nahid Salih Jasim

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Boydell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH06

Date: 2012-09-27

Capital : 7,130 GBP

Documents

View document PDF

Resolution

Date: 18 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Myers

Change date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Thomas Boydell

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Moyle

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Moyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Gerald Royston Moyle

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gerald Royston Moyle

Change date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 23 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nahid Salih Jasim

Change date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nahid salih jasim

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul thomas boydell

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gerald moyle / 06/04/2009

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony myers / 16/04/2009

Documents

View document PDF

Resolution

Date: 12 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538

Documents

View document PDF

Resolution

Date: 28 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Capital

Type: 122

Description: Conso 18/12/03

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/01; full list of members; amend

Documents

View document PDF


Some Companies

GREEN + BENZ LTD

5-6 LONG LANE,ROWLEY REGIS,B65 0JA

Number:02647036
Status:ACTIVE
Category:Private Limited Company

MGM RELO LTD

OFFICE 102,LONDON,NW6 4BT

Number:09699504
Status:ACTIVE
Category:Private Limited Company

PIGEON DESIGN LTD

53 HITCHIN ROAD,ARLESEY,SG15 6RR

Number:09040078
Status:ACTIVE
Category:Private Limited Company

PROJECT KNOW-HOW LIMITED

58 PARRYS LANE,BRISTOL,BS9 1AQ

Number:05460234
Status:ACTIVE
Category:Private Limited Company

ROYAL CAFES (LISKEARD) LIMITED

SOUTH COOMBE,LISKEARD,PL14 4EB

Number:01005918
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND TUBE-FAB LIMITED

WOODBINE STREET,SUNDERLAND,SR1 2NL

Number:00864218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source