Established in 1995, Copper Consultancy Ltd have registered office in London, it has a status of "Active". The companies directors are Tuck, Dinah Jane, Bain, Scott, Gordon, Jane. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIN, Scott | 31 March 2001 | 28 April 2014 | 1 |
GORDON, Jane | 01 July 2003 | 01 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCK, Dinah Jane | 12 February 1996 | 12 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 27 March 2019 | |
AA01 - Change of accounting reference date | 18 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2018 | |
SH01 - Return of Allotment of shares | 20 June 2018 | |
RESOLUTIONS - N/A | 15 June 2018 | |
RESOLUTIONS - N/A | 15 June 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CH01 - Change of particulars for director | 13 February 2018 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 20 October 2015 | |
MR04 - N/A | 06 August 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
AD01 - Change of registered office address | 05 November 2014 | |
AA - Annual Accounts | 22 October 2014 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
CERTNM - Change of name certificate | 03 May 2013 | |
CONNOT - N/A | 03 May 2013 | |
AR01 - Annual Return | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 22 March 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA01 - Change of accounting reference date | 23 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AD01 - Change of registered office address | 05 January 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 17 November 2009 | |
363a - Annual Return | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
363a - Annual Return | 18 March 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 31 March 2007 | |
287 - Change in situation or address of Registered Office | 22 January 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
363a - Annual Return | 04 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2005 | |
AA - Annual Accounts | 08 February 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363a - Annual Return | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
363a - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363a - Annual Return | 11 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2002 | |
AA - Annual Accounts | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
RESOLUTIONS - N/A | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
128(4) - Notice of assignment of name or new name to any class of shares | 11 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2001 | |
123 - Notice of increase in nominal capital | 11 April 2001 | |
363a - Annual Return | 20 March 2001 | |
363(353) - N/A | 20 March 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363a - Annual Return | 15 March 2000 | |
395 - Particulars of a mortgage or charge | 12 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 14 December 1998 | |
AUD - Auditor's letter of resignation | 24 July 1998 | |
363s - Annual Return | 12 March 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 23 September 1997 | |
225 - Change of Accounting Reference Date | 15 August 1997 | |
287 - Change in situation or address of Registered Office | 09 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 1997 | |
363s - Annual Return | 18 March 1997 | |
395 - Particulars of a mortgage or charge | 04 March 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 15 November 1996 | |
287 - Change in situation or address of Registered Office | 24 June 1996 | |
395 - Particulars of a mortgage or charge | 18 June 1996 | |
RESOLUTIONS - N/A | 14 March 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
287 - Change in situation or address of Registered Office | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
CERTNM - Change of name certificate | 21 February 1996 | |
NEWINC - New incorporation documents | 08 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 March 2012 | Outstanding |
N/A |
Rent deposit deed | 11 November 2009 | Fully Satisfied |
N/A |
Debenture | 20 October 2006 | Outstanding |
N/A |
Supplemental deed | 26 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 03 February 2000 | Fully Satisfied |
N/A |
Letter of charge | 03 March 1997 | Fully Satisfied |
N/A |
Deed of rent deposit | 14 June 1996 | Fully Satisfied |
N/A |