This company is commonly known as Cope Marketing Limited. The company was founded 27 years ago and was given the registration number 03209321. The firm's registered office is in LOUGHBOROUGH. You can find them at Rainbows Hospice For Children & Young People, Lark Rise, Loughborough, Leicestershire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | COPE MARKETING LIMITED |
---|---|---|
Company Number | : | 03209321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rainbows Hospice For Children & Young People, Lark Rise, Loughborough, Leicestershire, LE11 2HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Director | 08 August 2018 | Active |
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Director | 04 August 2022 | Active |
2 Wilemans Close, Earl Shilton, Leicester, LE9 7GW | Secretary | 28 January 2000 | Active |
46 Longfurrow, East Goscote, Leicester, LE7 3ZL | Secretary | 30 May 2003 | Active |
6, Birch Close, Loughborough, England, LE11 2TF | Secretary | 16 September 2015 | Active |
The Orchard, Main Street Smisby, Ashby De La Zouch, LE65 2TY | Secretary | 01 July 2002 | Active |
35, Edmonton Way, Oakham, United Kingdom, LE15 6JE | Secretary | 19 September 2012 | Active |
60 Waddington Drive, West Bridgford, Nottingham, NG2 7GX | Secretary | 25 January 2002 | Active |
The Laurels North Road, South Kilworth, Lutterworth, LE17 6DU | Secretary | 07 June 1996 | Active |
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Secretary | 04 February 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 June 1996 | Active |
2 Wilemans Close, Earl Shilton, Leicester, LE9 7GW | Director | 28 January 2000 | Active |
86 Park Road, Birstall, Leicester, LE4 3AW | Director | 25 January 2002 | Active |
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Director | 01 June 2011 | Active |
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Director | 08 August 2018 | Active |
19 Coverside Road, Great Glen, Leicester, LE8 9EB | Director | 07 June 1996 | Active |
Oakham House, 10b Leicester Road, Ashby De La Zouch, LE65 1DE | Director | 17 September 2008 | Active |
46, Long Furrow, East Goscote, Leicester, United Kingdom, LE7 3ZL | Director | 19 September 2012 | Active |
60 Waddington Drive, West Bridgford, Nottingham, NG2 7GX | Director | 25 January 2002 | Active |
The Laurels North Road, South Kilworth, Lutterworth, LE17 6DU | Director | 07 June 1996 | Active |
Rainbows Hospice For Children & Young, People, Lark Rise, Loughborough, LE11 2HS | Director | 10 September 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 June 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.