- Company Overview for COPPERBOTTOM PROPERTIES LIMITED (03691435)
- Filing history for COPPERBOTTOM PROPERTIES LIMITED (03691435)
- People for COPPERBOTTOM PROPERTIES LIMITED (03691435)
- Charges for COPPERBOTTOM PROPERTIES LIMITED (03691435)
- More for COPPERBOTTOM PROPERTIES LIMITED (03691435)
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
|
|
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
|
|
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
|
|
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 |