- Company Overview for COPPERFIELD STONE LIMITED (07792490)
- Filing history for COPPERFIELD STONE LIMITED (07792490)
- People for COPPERFIELD STONE LIMITED (07792490)
- More for COPPERFIELD STONE LIMITED (07792490)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
06 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
11 May 2020 | TM01 | Termination of appointment of Juliette Murray as a director on 30 April 2020 | |
16 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
18 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 May 2016 | CH01 | Director's details changed for Miss Juliette Murray on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Ian Partington on 26 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Juliette Murray as a secretary on 26 May 2016 | |
26 May 2016 | AP03 | Appointment of Mr Ian Partington as a secretary on 26 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from 3 the Mews Red House Court Rogate Petersfield Hampshire GU31 5HE to The Glebe House East Marden Chichester West Sussex PO18 9JE on 26 May 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|