Advanced company searchLink opens in new window

LA FLOR DE COPAN UK LIMITED

Company number 05342171

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)
09 Sep 2015 CH01 Director's details changed for Robert Dee Wilkey on 12 June 2015
23 Apr 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
02 Jul 2014 AA Full accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
02 Sep 2013 AD01 Registered office address changed from P O Box 244 Upton Road Bristol BS99 7UJ on 2 September 2013
27 Jun 2013 AA Full accounts made up to 30 September 2012
18 Apr 2013 CH01 Director's details changed for Robert Dee Wilkey on 17 April 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
04 Oct 2012 AP01 Appointment of Robert Dee Wilkey as a director on 1 October 2012
03 Oct 2012 TM01 Termination of appointment of James Michael Parnofiello as a director on 30 September 2012
27 Jun 2012 AA Full accounts made up to 30 September 2011
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Oct 2011 AP01 Appointment of David Ian Resnekov as a director on 1 October 2011
07 Oct 2011 TM01 Termination of appointment of Nicholas James Keveth as a director on 30 September 2011
07 Oct 2011 TM01 Termination of appointment of Gary Raymond Ellis as a director on 30 September 2011
07 Oct 2011 AP01 Appointment of James Michael Parnofiello as a director on 30 September 2011
22 Jun 2011 AA Full accounts made up to 30 September 2010
26 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
13 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2010 CC04 Statement of company's objects
01 Jun 2010 AA Full accounts made up to 30 September 2009
27 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
09 Dec 2009 CH03 Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Gary Raymond Ellis on 1 December 2009