COPPER BEACH LIMITED
Status | ACTIVE |
Company No. | 06647919 |
Category | Private Limited Company |
Incorporated | 16 Jul 2008 |
Age | 15 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
COPPER BEACH LIMITED is an active private limited company with number 06647919. It was incorporated 15 years, 10 months, 13 days ago, on 16 July 2008. The company address is 87 Bracebridge Street, Birmingham, B6 4PJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 24 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Termination director company with name termination date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Sandeep Singh Sandhu
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-08
Officer name: Mr Avtar Singh Sandhu
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Old address: Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD England
New address: 87 Bracebridge Street Birmingham B6 4PJ
Change date: 2017-07-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-18
New address: Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD
Old address: Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type dormant
Date: 31 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-21
Officer name: Sandeep Singh Sandhu
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sandeep sandhu / 01/08/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed sandeep singh sandhu
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
ALSHAHID CENTRE FOR RESEARCH & MEDIA STUDIES
43A WATER LANE,LONDON,E15 4NL
Number: | 06842016 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1208-1210 LONDON ROAD, LEIGH ON SEA TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA
Number: | 11346062 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 37,LONDON,SW1Y 4EA
Number: | 10688593 |
Status: | ACTIVE |
Category: | Private Limited Company |
% PPS ACCOUNTANTS SUITE 10 3RD FLOOR, ST LUKE'S BUILDING,LONDON,E16 1HN
Number: | 09939634 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA DOCK BUSINESS CENTRE,GRIMSBY,DN31 1UL
Number: | 11471724 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SALISBURY BEDDING & FURNITURE CENTRE LTD
29/31 FISHERTON STREET,SALISBURY,SP2 7SU
Number: | 07807962 |
Status: | ACTIVE |
Category: | Private Limited Company |