COPPERFIELD CORPORATE LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusACTIVE
Company No.11146742
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

COPPERFIELD CORPORATE LIMITED is an active private limited company with number 11146742. It was incorporated 6 years, 3 months, 18 days ago, on 12 January 2018. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111467420003

Charge creation date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111467420002

Charge creation date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-01-31

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 111467420001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Michael Tobin

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Incorporate Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-27

Psc name: Shalina Tobin

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Michael Tobin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shalina Tobin

Appointment date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England

New address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keevin Lutchumun

Termination date: 2018-04-04

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASAKI EQUITY PARTNERS LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:10565584
Status:ACTIVE
Category:Private Limited Company

BG PARTNERSHIP LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:07101915
Status:ACTIVE
Category:Private Limited Company

EAGLE ACCOUNTANCY SERVICES LTD

THE SPREAD EAGLE, BROOK STREET,COLCHESTER,CO7 7HX

Number:05517305
Status:ACTIVE
Category:Private Limited Company

FRESHLY RESIDENTS COMPANY LIMITED

FRESHAM HOUSE,BROMLEY,BR2 0SG

Number:00990686
Status:ACTIVE
Category:Private Limited Company

KILMORY INVESTMENTS LIMITED

MANOR HOUSE HIGH STREET,RADSTOCK,BA3 4LL

Number:09993538
Status:ACTIVE
Category:Private Limited Company

KS BUSINESS AND FINANCE SCHOOL LIMITED

3010 301,DEANSGATE,MANCHESTER,M3 4LT

Number:10725997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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