N & S COPES RENTALS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Registration of charge 108002860004, created on 2025-03-19

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Registration of charge 108002860003, created on 2025-02-21

View Document

11/11/2411 November 2024 Appointment of Mrs Stephanie Simone Cope as a director on 2024-11-11

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

08/02/248 February 2024 Satisfaction of charge 108002860001 in full

View Document

08/02/248 February 2024 Satisfaction of charge 108002860002 in full

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

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

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL COPE / 25/10/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 22 HORSESHOE CLOSE WEAVERING MAIDSTONE KENT ME14 5TT UNITED KINGDOM

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL COPE / 25/10/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE COPE / 25/10/2019

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108002860001

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108002860002

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG ENGLAND

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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