This company is commonly known as Copenhagen 1801 Limited. The company was founded 12 years ago and was given the registration number 07827733. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 14 Scotswood Road, , Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COPENHAGEN 1801 LIMITED |
---|---|---|
Company Number | : | 07827733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Scotswood Road, Newcastle Upon Tyne, NE4 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7JB | Director | 24 December 2013 | Active |
14, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7JB | Director | 13 December 2011 | Active |
2nd Floor, 12 Clayton Street, Newcastle Upon Tyne, United Kingdom, NE1 5PU | Director | 13 December 2011 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 28 October 2011 | Active |
Pleasure Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE4 7JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Auditors | Auditors resignation company. | Download |
2014-11-05 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.