- Company Overview for COPPER HORSE RESTAURANT LIMITED (05429032)
- Filing history for COPPER HORSE RESTAURANT LIMITED (05429032)
- People for COPPER HORSE RESTAURANT LIMITED (05429032)
- Charges for COPPER HORSE RESTAURANT LIMITED (05429032)
- More for COPPER HORSE RESTAURANT LIMITED (05429032)
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) |
---|---|---|---|
13 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
15 Nov 2021 | TM01 | Termination of appointment of Julian John Charles Russell as a director on 12 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr James Parry as a director on 12 November 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Mar 2021 | PSC07 | Cessation of Hq Hospitality Limited as a person with significant control on 24 March 2021 | |
26 Mar 2021 | PSC02 | Notification of Qdos Entertainment Limited as a person with significant control on 24 March 2021 | |
06 Oct 2020 | MR04 | Satisfaction of charge 3 in full | |
01 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Nov 2019 | PSC05 | Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
06 Mar 2019 | PSC05 | Change of details for Hq Hospitality Limited as a person with significant control on 6 April 2016 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
03 Apr 2018 | CH01 | Director's details changed for Mr Julian Russell on 3 April 2018 |