- Company Overview for COPPERDIME TRUSTEES LIMITED (07352674)
- Filing history for COPPERDIME TRUSTEES LIMITED (07352674)
- People for COPPERDIME TRUSTEES LIMITED (07352674)
- More for COPPERDIME TRUSTEES LIMITED (07352674)
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) |
---|---|---|---|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 May 2013 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
|
|
21 Mar 2013 | AD01 | Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom on 21 March 2013 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Jonathan Anthony Rose on 22 November 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Mr Kevin Alexander Fuller on 14 June 2012 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Jan 2013 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
|
|
24 Jan 2013 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
24 Jan 2013 | RT01 | Administrative restoration application | |
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AP01 | Appointment of Jonathan Rose as a director | |
06 Oct 2010 | AP01 | Appointment of Kevin Alexander Fuller as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
20 Aug 2010 | NEWINC | Incorporation |