- Company Overview for COPPER BEACH LIMITED (06647919)
- Filing history for COPPER BEACH LIMITED (06647919)
- People for COPPER BEACH LIMITED (06647919)
- More for COPPER BEACH LIMITED (06647919)
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 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Sandeep Singh Sandhu as a director on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Avtar Singh Sandhu as a director on 8 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
05 Jul 2017 | AD01 | Registered office address changed from Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD England to 87 Bracebridge Street Birmingham B6 4PJ on 5 July 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Coventry Stadium Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 18 November 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |