COUCHMAN IP LIMITED

70-72 Kirkgate 70-72 Kirkgate, Keighley, BD20 0PA, West Yorkshire, England
StatusACTIVE
Company No.08496826
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

PREMIERE VELOCITY LIMITED

16 NEW ROAD,WARE,SG12 7BS

Number:07544726
Status:ACTIVE
Category:Private Limited Company

STATELAND PROPERTIES LIMITED

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

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