Cope Allman Packaging Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 00061083
Record last updated Sunday, December 29, 2019 3:56:35 AM UTC
Official Address 4 Third Floor Millbank St James's
Locality St James'slondon
Region WestminsterLondon, England
Postal Code SW1P3XR
Sector Non-trading companynon trading

Charts

Visits

COPE ALLMAN PACKAGING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-42022-122024-92025-501

Searches

COPE ALLMAN PACKAGING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62013-122014-12014-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 19, 2019 Appointment of a man as Director and Vice President Global Tax Appointment of a man as Director and Vice President Global Tax
Registry Sep 30, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Oct 3, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 3, 2013 Resignation of one Director Resignation of one Director
Financials May 2, 2013 Annual accounts Annual accounts
Registry Dec 11, 2012 Annual return Annual return
Financials Jul 5, 2012 Annual accounts Annual accounts
Registry Dec 7, 2011 Annual return Annual return
Financials May 26, 2011 Annual accounts Annual accounts
Registry Nov 30, 2010 Annual return Annual return
Financials May 27, 2010 Annual accounts Annual accounts
Registry Dec 3, 2009 Annual return Annual return
Registry Dec 3, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 28, 2009 Annual accounts Annual accounts
Registry Dec 1, 2008 Annual return Annual return
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Annual return Annual return
Financials Mar 10, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Registry Sep 28, 2006 Resignation of a director Resignation of a director
Financials Mar 29, 2006 Annual accounts Annual accounts
Registry Nov 21, 2005 Annual return Annual return
Financials Sep 28, 2005 Annual accounts Annual accounts
Registry Nov 30, 2004 Annual return Annual return
Registry Sep 29, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 20, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Sep 22, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 21, 2003 Annual accounts Annual accounts
Registry Dec 2, 2002 Annual return Annual return
Financials Oct 24, 2002 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Financials Sep 21, 2001 Annual accounts Annual accounts
Registry Dec 20, 2000 Annual return Annual return
Financials Jul 26, 2000 Annual accounts Annual accounts
Registry May 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 1999 Annual return Annual return
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Dec 9, 1998 Annual return Annual return
Financials Sep 22, 1998 Annual accounts Annual accounts
Registry Sep 9, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 27, 1997 Annual return Annual return
Registry Sep 23, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 20, 1997 Annual accounts Annual accounts
Registry Dec 11, 1996 Annual return Annual return
Financials Jun 12, 1996 Annual accounts Annual accounts
Registry Nov 29, 1995 Annual return Annual return
Registry Aug 21, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials May 16, 1995 Annual accounts Annual accounts
Registry Dec 2, 1994 Annual return Annual return
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Dec 9, 1993 Annual return Annual return
Registry Dec 2, 1993 Elective resolution Elective resolution
Registry Nov 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 6, 1993 Annual accounts Annual accounts
Registry May 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 23, 1993 Alter mem and arts Alter mem and arts
Registry Apr 23, 1993 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Apr 22, 1993 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Apr 22, 1993 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Nov 26, 1992 Annual return Annual return
Registry Nov 20, 1992 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 18, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 18, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry May 8, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 14, 1992 Annual accounts Annual accounts
Registry Dec 12, 1991 Annual return Annual return
Registry May 10, 1991 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry May 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1991 Director resigned, new director appointed 610... Director resigned, new director appointed 610...
Financials Jan 7, 1991 Annual accounts Annual accounts
Registry Jan 7, 1991 Annual return Annual return
Registry Jun 6, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 1990 Annual return Annual return
Registry Feb 13, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 12, 1990 Annual accounts Annual accounts
Registry Feb 8, 1990 Alter mem and arts Alter mem and arts
Registry Feb 8, 1990 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Feb 8, 1990 Auditor's report Auditor's report
Registry Feb 8, 1990 Reregistration plc-pri Reregistration plc-pri
Registry Feb 8, 1990 Re-registration of a company from private to public Re-registration of a company from private to public
Registry Feb 8, 1990 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Feb 8, 1990 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Feb 8, 1990 Auditor's statement Auditor's statement
Registry Feb 8, 1990 Balance sheet Balance sheet
Registry Dec 15, 1989 Change of name certificate Change of name certificate
Registry Sep 27, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 29, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 27, 1989 Annual accounts Annual accounts
Registry May 8, 1989 Annual return Annual return
Registry Apr 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 13, 1988 Memorandum of association Memorandum of association
Registry Dec 13, 1988 Alter mem and arts Alter mem and arts
Registry Aug 12, 1988 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)