About

Registered Number: 03309638
Date of Incorporation: 29/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Coppice House Burgass Road, Carlton, Nottingham, NG3 6JP

 

Coppice Holdings Group Ltd was founded on 29 January 1997, it's status is listed as "Active". There are no directors listed for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
PSC02 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 November 2018
MR04 - N/A 16 February 2018
MR01 - N/A 02 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AD04 - Change of location of company records to the registered office 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 13 December 2012
AUD - Auditor's letter of resignation 13 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
AA - Annual Accounts 11 November 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AD01 - Change of registered office address 25 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 24 March 2009
363s - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 22 January 2004
CERTNM - Change of name certificate 04 March 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 11 June 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 24 April 2001
363a - Annual Return 14 February 2001
363a - Annual Return 28 February 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 02 June 1998
363a - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
225 - Change of Accounting Reference Date 09 October 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
CERTNM - Change of name certificate 02 April 1997
NEWINC - New incorporation documents 29 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.