COPE WHITEROCK LIMITED
Status | ACTIVE |
Company No. | 03063360 |
Category | Private Limited Company |
Incorporated | 01 Jun 1995 |
Age | 28 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
COPE WHITEROCK LIMITED is an active private limited company with number 03063360. It was incorporated 28 years, 11 months, 7 days ago, on 01 June 1995. The company address is 167-169 5th Floor 167-169 5th Floor, London, W1W 5PF, England.
Company Fillings
Gazette filings brought up to date
Date: 25 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 24 Aug 2022
Action Date: 28 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-29
New date: 2021-08-28
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change account reference date company previous shortened
Date: 27 May 2022
Action Date: 29 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-29
Made up date: 2021-08-30
Documents
Accounts amended with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Old address: C/O the Financial Management Centre Limited 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England
New address: 167-169 5th Floor Great Portland Street London W1W 5PF
Change date: 2021-05-12
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Raili Maripuu
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mr Crispin Edward Sturrock
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Crispin Edward Sturrock
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: C/O the Financial Management Centre Limited 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Old address: Unit 16,Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
Change date: 2021-02-15
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 11 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE England
New address: Unit 16,Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE
Change date: 2018-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: James Langford Moorcroft
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Crispin Edward Dougal Sturrock
Notification date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 30 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-30
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: 11 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE
Change date: 2017-05-17
Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital return purchase own shares
Date: 08 Aug 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Old address: Russell Square House 10-12 Russell Square London WC1B 5LF
Change date: 2015-10-14
New address: 150 Aldersgate Street London EC1A 4AB
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-06
Officer name: Mr Crispin Edward Sturrock
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 06 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Raili Maripuu
Change date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-06
Old address: 11 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Raili Maripuu
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Crispin Edward Sturrock
Documents
Capital cancellation shares
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Capital
Type: SH06
Capital : 94 GBP
Date: 2010-07-06
Documents
Capital return purchase own shares
Date: 06 Jul 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / crispin sturrock / 07/01/2009
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/05/05--------- £ si 1@1
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/03/02--------- £ si 10@1=10 £ ic 93/103
Documents
Accounts with accounts type total exemption small
Date: 07 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 11 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 11/09/98 from: 98 high street thame oxfordshire OX9 3EH
Documents
Some Companies
3 MILLBROOK WAY,SLOUGH,SL3 0HN
Number: | 06173549 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPPS FARMHOUSE CHAPPS FARMOUSE,CHIPPENHAM,SN14 8RJ
Number: | 05285813 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS WEGG ELECTRICAL SERVICES LIMITED
7 BARNBY ROAD,NORWICH,NR10 5JN
Number: | 08587755 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRTREE PROPERTIES (UK) LIMITED
CLIFF FARM HIGHER HOUSE LANE,CHORLEY,PR6 9BU
Number: | 06800033 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLACHER,INVERNESS SHIRE,
Number: | SL001955 |
Status: | ACTIVE |
Category: | Limited Partnership |
NATIONAL WINDSCREENS (TEESSIDE) LIMITED
SNOWDON ROAD,CLEVELAND,TS2 1DY
Number: | 04681990 |
Status: | ACTIVE |
Category: | Private Limited Company |