COPPA CLUB LIMITED

09446267
20 ST. THOMAS STREET LONDON ENGLAND SE1 9RS

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 22 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2023 officers Termination of appointment of director (Yishay Malkov) 1 Buy now
25 Aug 2023 officers Appointment of director (Mrs Sharon Michelle Badelek) 2 Buy now
25 Aug 2023 officers Appointment of director (Mr Andrew Kirkland Bassadone) 2 Buy now
07 Jun 2023 accounts Annual Accounts 22 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 officers Appointment of director (Mr Matthew David Fanthorpe) 2 Buy now
15 Nov 2022 officers Termination of appointment of director (Oliver Williams) 1 Buy now
04 Oct 2022 accounts Annual Accounts 23 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Tiffany Clare Renwick) 1 Buy now
16 Sep 2020 officers Termination of appointment of director (John Metcalf) 1 Buy now
16 Sep 2020 officers Termination of appointment of director (Hugh Edward Mark Osmond) 1 Buy now
16 Sep 2020 officers Termination of appointment of director (Stephen Anthony Farrugia) 1 Buy now
16 Sep 2020 officers Termination of appointment of director (Andrew Philip Bradshaw) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Oliver Williams) 2 Buy now
16 Sep 2020 officers Appointment of director (Yishay Malkov) 2 Buy now
11 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2020 mortgage Registration of a charge 50 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2019 mortgage Registration of a charge 52 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Jackie Freeman) 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 officers Appointment of director (Miss Jackie Freeman) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr Hugh Edward Mark Osmond) 2 Buy now
24 Jun 2016 officers Appointment of director (Miss Tiffany Renwick) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr Stephen Anthony Farrugia) 2 Buy now
24 Jun 2016 officers Appointment of director (Mr John Metcalf) 2 Buy now
07 Jun 2016 accounts Annual Accounts 2 Buy now
31 Mar 2016 mortgage Registration of a charge 50 Buy now
11 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
18 Feb 2015 incorporation Incorporation Company 22 Buy now