Company NameCopyrite Properties Limited
DirectorsSteven Pilling and Alexander Robert Bond
Company StatusLiquidation
Company Number10167587
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Alexander Robert Bond
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(1 year, 10 months after company formation)
Appointment Duration6 years
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

25 March 2019Delivered on: 29 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Amended total exemption full accounts made up to 31 July 2019 (9 pages)
21 October 2020Second filing of Confirmation Statement dated 5 May 2019 (4 pages)
20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page)
17 May 2019Confirmation statement made on 5 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/10/2020.
(4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 March 2019Registration of charge 101675870001, created on 25 March 2019 (7 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
24 March 2018Appointment of Alexander Robert Bond as a director on 23 March 2018 (2 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 September 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
25 September 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
26 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages)
26 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling (2 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 June 2016Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Copyrite House 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 26/07/2017 as it was factually inaccurate or derived from something factually inaccurate
(36 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 26/07/2017 as it was factually inaccurate or derived from something factually inaccurate
(36 pages)
6 May 2016Incorporation
Statement of capital on 2016-05-06
  • GBP 1
(35 pages)