COPPERTHORPE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/07/2430 July 2024 Appointment of Mr Philip Browne as a director on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of David Jackson as a director on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM C/O JSWAP PROPERTY MANAGEMENT 33 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EP

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILVAR

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM QUARTER CHARTERED ACCOUNTANTS MAIN STREET GARVAGH COLERAINE COUNTY LONDONDERRY BT51 5AB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O BJM CHARTERED ACCOUNTANTS 87-89 MAIN STREET GARVAGH COLERAINE COUNTY DERRY BT51 5AB NORTHERN IRELAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JAMES MCILVAR

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT DARROCH

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIM HETHERINGTON

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O A & L GOODBODY SOLICITORS 42-46 FOUNTAIN STREET BELFAST BT1 5EE

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR SCOTT DARROCH

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILVAR

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS KIM HETHERINGTON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR JAMES MCILVAR

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE HEANEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS HEANEY

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY ANITA CONWAY

View Document

08/07/118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 50 BEDFORD STREET BELFAST BT2 7FW

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA CATHERINE CONWAY / 01/11/2010

View Document

17/08/1017 August 2010 17/07/10 NO CHANGES

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/02/106 February 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

16/07/0816 July 2008 19/06/08

View Document

04/06/084 June 2008 30/06/07 ANNUAL ACCTS

View Document

16/11/0716 November 2007 30/06/06 ANNUAL ACCTS

View Document

07/11/077 November 2007 CHANGE OF DIRS/SEC

View Document

01/08/071 August 2007 19/06/07 ANNUAL RETURN SHUTTLE

View Document

17/11/0617 November 2006 19/06/06 ANNUAL RETURN SHUTTLE

View Document

06/02/066 February 2006 30/06/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 19/06/05 ANNUAL RETURN SHUTTLE

View Document

29/06/0529 June 2005 CHANGE OF DIRS/SEC

View Document

26/10/0426 October 2004 30/06/04 ANNUAL ACCTS

View Document

03/08/043 August 2004 19/06/04 ANNUAL RETURN SHUTTLE

View Document

19/06/0319 June 2003 PARS RE DIRS/SIT REG OFF

View Document

19/06/0319 June 2003 DECLN COMPLNCE REG NEW CO

View Document

19/06/0319 June 2003 MEMORANDUM

View Document

19/06/0319 June 2003 ARTICLES

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