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 Dec 2009 CH01 Director's details changed for Nicholas James Keveth on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Trevor Martin Williams on 1 December 2009
07 Oct 2009 TM01 Termination of appointment of Theo Folz as a director
06 Apr 2009 AA Full accounts made up to 30 September 2008
27 Jan 2009 363a Return made up to 25/01/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
03 Oct 2008 288a Secretary appointed rachel louise gibbs fennell
03 Oct 2008 288a Director appointed trevor martin williams
03 Oct 2008 287 Registered office changed on 03/10/2008 from 20-22 bedford row london WC1R 4JS
02 Oct 2008 288a Director appointed nicholas james keveth
02 Oct 2008 288b Appointment terminated secretary jordan company secretaries LIMITED
23 May 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
05 Feb 2008 363a Return made up to 25/01/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 December 2006
10 Apr 2007 363a Return made up to 25/01/07; full list of members
06 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Remuneration of auditor 24/10/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
04 Nov 2006 AA Full accounts made up to 31 December 2005
17 Oct 2006 244 Delivery ext'd 3 mth 31/12/05
09 Mar 2006 88(2)R Ad 22/12/05--------- £ si 99999@1
07 Mar 2006 363a Return made up to 25/01/06; full list of members
01 Mar 2006 288c Director's particulars changed
28 Dec 2005 288a New director appointed
07 Feb 2005 225 Accounting reference date shortened from 31/01/06 to 31/12/05
07 Feb 2005 288b Secretary resigned
25 Jan 2005 NEWINC Incorporation