Advanced company searchLink opens in new window

COPA DEVELOPMENT LTD

Company number 11192642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Dec 2021 TM01 Termination of appointment of Michael John Edwards as a director on 26 November 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
12 Nov 2020 AD01 Registered office address changed from 14 Home Farm Honey Lane Hurley Maidenhead Berkshire SL6 6TG England to 10 International House 10 Churchill Way Cardiff CF10 2HE on 12 November 2020
12 Nov 2020 PSC04 Change of details for Sam Cowan as a person with significant control on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Sam Matthew Cowan on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Sam Matthew Cowan on 12 November 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
04 Nov 2020 AP01 Appointment of Mr Michael John Edwards as a director on 4 October 2020
04 Nov 2020 CH01 Director's details changed for Sam Cowan on 1 October 2020
19 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
14 Jun 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 14 Home Farm Honey Lane Hurley Maidenhead Berkshire SL6 6TG on 14 June 2018
14 Jun 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted