COUCHMAN IP LIMITED
Status | ACTIVE |
Company No. | 08496826 |
Category | Private Limited Company |
Incorporated | 19 Apr 2013 |
Age | 11 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
COUCHMAN IP LIMITED is an active private limited company with number 08496826. It was incorporated 11 years, 1 month, 16 days ago, on 19 April 2013. The company address is 70-72 Kirkgate 70-72 Kirkgate, Keighley, BD20 0PA, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Couchman
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hugh Couchman
Change date: 2024-01-02
Documents
Change to a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Hugh Couchman
Change date: 2024-01-02
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Jonathan Hugh Couchman
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 05 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 Jonathan Hugh Couchman
Documents
Confirmation statement with updates
Date: 02 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change person director company with change date
Date: 02 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mr Jonathan Hugh Couchman
Documents
Change person director company with change date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-02
Officer name: Kathryn Couchman
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Hugh Couchman
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Couchman
Change date: 2021-04-29
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Jonathan Hugh Couchman
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: 1 City Walk Leeds LS11 9DX England
New address: 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
New address: 1 City Walk Leeds LS11 9DX
Old address: Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD
Change date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Some Companies
CLOVELLY GREEN RESIDENTS COMPANY LIMITED
THE COMMUNITY CENTRE,LINSLADE LEIGHTON BUZZARD,LU7 2PJ
Number: | 01049059 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY DAYS COMMUNITY CHILDCARE LTD
5 POOL COURT,GOOLE,DN14 6HD
Number: | 07851831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 NEW ROAD,WARE,SG12 7BS
Number: | 07544726 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WOODLAND RISE,LONDON,N10 3UJ
Number: | 03404591 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHENS, MAGUIRE & COMPANY LIMITED
BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS
Number: | 02176366 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFTLINE BUILDING SERVICES GROUP LIMITED
67 CLERKENWELL ROAD,LONDON,EC1R 5BL
Number: | 09886193 |
Status: | ACTIVE |
Category: | Private Limited Company |