COPPERGATE KENNELS LIMITED
Status | ACTIVE |
Company No. | 05759933 |
Category | Private Limited Company |
Incorporated | 28 Mar 2006 |
Age | 18 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COPPERGATE KENNELS LIMITED is an active private limited company with number 05759933. It was incorporated 18 years, 2 months, 11 days ago, on 28 March 2006. The company address is Rowan House Rowan House, Scarborough, YO12 4DX, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-22
Psc name: Frank Vardy
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lyndsay Jane Craxford
Change date: 2023-06-22
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-22
Psc name: Dr Patricia Anne Craxford
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage charge whole release with charge number
Date: 05 May 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lyndsay Jane Craxford
Change date: 2019-04-09
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lyndsay Jane Craxford
Change date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Vardy
Appointment date: 2016-10-20
Documents
Capital allotment shares
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Appoint person director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Patricia Anne Craxford
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyndsay Craxford
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Craxford
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lyndsay Jane Craxford
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon John Craxford
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary a & a commercial LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed lyndsay jane craxford
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed lyndsay jane craxford
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 01/04/2008 from asquith & co., Rowan house west bank scarborough YO12 4DX
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan asquith
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
37 BROADHURST GARDENS,LONDON,NW6 3QT
Number: | 08150269 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL018284 |
Status: | ACTIVE |
Category: | Limited Partnership |
NEW LONDON HOUSE,LONDON,WC2B 5QR
Number: | 10643120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSUMMER PLACE MANAGEMENT COMPANY LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX
Number: | 03511059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 05032079 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10233263 |
Status: | ACTIVE |
Category: | Private Limited Company |