COPSEY PERKINS LIMITED

07141462
THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 9 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 9 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2021 officers Termination of appointment of director (Justin Wisby Perkins) 1 Buy now
17 Jun 2021 accounts Annual Accounts 9 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 9 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 6 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 mortgage Registration of a charge 23 Buy now
28 Jun 2016 accounts Annual Accounts 5 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 5 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 5 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 4 Buy now
30 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 mortgage Particulars of a mortgage or charge 11 Buy now
31 Mar 2010 capital Return of Allotment of shares 4 Buy now
31 Mar 2010 officers Appointment of director (Daniel Steven Copsey) 3 Buy now
25 Mar 2010 officers Appointment of director (Justin Wisby Perkins) 3 Buy now
02 Feb 2010 officers Termination of appointment of director (Clifford Wing) 1 Buy now
01 Feb 2010 incorporation Incorporation Company 33 Buy now