Advanced company searchLink opens in new window

COPPERBOTTOM PROPERTIES LIMITED

Company number 03691435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Apr 2016 MR01 Registration of charge 036914350010, created on 15 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
27 Nov 2015 CH01 Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015
26 Nov 2015 CH03 Secretary's details changed for Mr David Gray Tooth on 1 November 2015
26 Nov 2015 CH01 Director's details changed for Mr David Gray Tooth on 1 November 2015
26 Nov 2015 CH01 Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
30 Jul 2014 CH01 Director's details changed for Mr Sasha Marcus Alaric Gebler on 15 July 2014
24 May 2014 MR04 Satisfaction of charge 036914350008 in full
14 May 2014 MR01 Registration of charge 036914350009
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
10 Sep 2013 MR01 Registration of charge 036914350008
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 31 May 2011
17 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued