COPPA ESTATES LIMITED

Offices 3 & 4 The Meadows Church Road Offices 3 & 4 The Meadows Church Road, Chester, CH4 9NG, England
StatusACTIVE
Company No.09310938
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

COPPA ESTATES LIMITED is an active private limited company with number 09310938. It was incorporated 9 years, 5 months, 26 days ago, on 14 November 2014. The company address is Offices 3 & 4 The Meadows Church Road Offices 3 & 4 The Meadows Church Road, Chester, CH4 9NG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England

New address: Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG

Change date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-22

Officer name: Miss Lynn Sykes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-25

Psc name: Miss Lynn Sykes

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-25

Officer name: Miss Lynn Sykes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: 6a Station Road Eckington Sheffield S21 4FX England

New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093109380001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynn Sykes

Change date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 6a Station Road Eckington Sheffield S21 4FX

Old address: 91-97 Saltergate Chesterfield S40 1LA

Change date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 093109380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.L.D. SERVICES LIMITED

170 BROOKER ROAD,WALTHAM ABBEY,EN9 1JH

Number:01163193
Status:ACTIVE
Category:Private Limited Company

MADNI HAJJ & UMRAH LIMITED

76 DUCKWORTH LANE,WEST YORKSHIRE,BD9 5EZ

Number:05553910
Status:ACTIVE
Category:Private Limited Company

PUBBO LTD

FORGE COTTAGE DAVIS STREET,READING,RG10 0TH

Number:11354843
Status:ACTIVE
Category:Private Limited Company

SANCTUARY MEDICS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11818162
Status:ACTIVE
Category:Private Limited Company

SELBY MARKETING SERVICES LTD.

ORMONDE STREET,LANCASHIRE,OL6 8JQ

Number:03968529
Status:ACTIVE
Category:Private Limited Company

TECHRITE LTD.

132 BURROUGHS DRIVE,DARTFORD,DA1 5TX

Number:09161033
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