Advanced company searchLink opens in new window

FREIXENET COPESTICK LIMITED

Company number 05465686

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)
02 Dec 2014 MISC Section 519
30 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AD04 Register(s) moved to registered office address 8 Woodstock Court Blenheim Road Marlborough Wiltshire SN8 4AN
19 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,060

Statement of capital on 2014-06-19
  • GBP 1,060
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
19 Jun 2014 CH01 Director's details changed for Paul David Alan Murray on 18 June 2014
18 Jun 2014 CH01 Director's details changed for Melissa Penrice on 18 June 2014
18 Jun 2014 CH01 Director's details changed for Robin Peto Copestick on 18 June 2014
09 Jan 2014 AD01 Registered office address changed from , 4600 Park Approach, Thorpe Park, Leeds, LS15 8GB, England on 9 January 2014
29 Nov 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
28 Nov 2013 AP03 Appointment of Nicholas George Bryan as a secretary
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AD03 Register(s) moved to registered inspection location
10 Oct 2013 AD02 Register inspection address has been changed
17 Sep 2013 SH10 Particulars of variation of rights attached to shares
17 Sep 2013 SH08 Change of share class name or designation
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and 180 and 239 of the act 29/08/2013
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Sep 2013 AD01 Registered office address changed from , 8 Woodstock Court, Blenheim Road, Marlborough, Wiltshire, SN8 4AN, United Kingdom on 10 September 2013
10 Sep 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
10 Sep 2013 TM02 Termination of appointment of Paul Murray as a secretary
04 Sep 2013 AP01 Appointment of Dr Andreas Brokemper as a director
13 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,060
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association