PATRICK COPE CONSTRUCTION LTD

06474819
RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE

Documents

Documents
Date Category Description Pages
14 Feb 2025 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
04 Jan 2024 resolution Resolution 1 Buy now
22 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Dec 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
31 May 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 6 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 6 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Patrick Cope) 2 Buy now
14 Jan 2020 officers Change of particulars for director (Mrs Angela Clare Cope) 2 Buy now
27 Aug 2019 officers Termination of appointment of secretary (Peter Stephen May) 1 Buy now
26 Apr 2019 accounts Annual Accounts 5 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 6 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 6 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2016 accounts Annual Accounts 5 Buy now
23 Sep 2016 resolution Resolution 1 Buy now
12 Sep 2016 capital Return of Allotment of shares 3 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 accounts Annual Accounts 4 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 officers Change of particulars for director (Patrick Cope) 2 Buy now
17 Jan 2013 officers Change of particulars for director (Angela Clare Cope) 2 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Patrick Cope) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Angela Clare Cope) 2 Buy now
25 Jul 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 1ST floor 24 falmouth road truro cornwall TR1 2HX 1 Buy now
08 Jul 2008 address Registered office changed on 08/07/2008 from 1 wood lane truro cornwall TR1 2UU 1 Buy now
25 Feb 2008 capital Ad 29/01/08\gbp si 5@1=5\gbp ic 15/20\ 1 Buy now
25 Feb 2008 capital Ad 29/01/08\gbp si 5@1=5\gbp ic 10/15\ 1 Buy now
08 Feb 2008 accounts Accounting reference date extended from 31/01/09 to 31/03/09 1 Buy now
01 Feb 2008 address Registered office changed on 01/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
01 Feb 2008 officers New secretary appointed 2 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
29 Jan 2008 officers Secretary resigned 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
16 Jan 2008 incorporation Incorporation Company 14 Buy now