COPTHORN 2009 LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
COUNTRYSIDE HOUSE THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX

View Document

17/04/1517 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1517 April 2015 DECLARATION OF SOLVENCY

View Document

17/04/1517 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070146470004

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070146470003

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 23/09/2014

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070146470004

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/10/132 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070146470003

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 COMPANY ENTERS INTO MULTIPLE ARRANGEMENTS 15/12/2010

View Document

08/10/108 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/098 October 2009 ARTICLES OF ASSOCIATION

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED WENDY ELIZABETH COLGRAVE

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED GRAHAM STEWART CHERRY

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ALAN HERBERT CHERRY

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company