This company is commonly known as Anthony Cope Limited. The company was founded 44 years ago and was given the registration number 01423887. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ANTHONY COPE LIMITED |
---|---|---|
Company Number | : | 01423887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Secretary | 14 December 2020 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | - | Active |
SG2 | Secretary | 22 May 1995 | Active |
149 Ballards Lane, Finchley, London, N3 1LJ | Secretary | - | Active |
Mr Anthony David Spencer Cope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Change person director company with change date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.