Advanced company searchLink opens in new window

COPPER HORSE COTTAGES LTD

Company number 07832325

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)
10 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 May 2016 TM01 Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016 AP01 Appointment of Mr James Parry as a director on 16 May 2016
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
01 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015
20 Mar 2015 CH03 Secretary's details changed for Mrs Sandra Jane Thomas on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Paul Parnaby on 20 March 2015
04 Mar 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
05 Nov 2013 AP03 Appointment of Mrs Sandra Jane Thomas as a secretary
10 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2013 CH01 Director's details changed for Mr Paul Parnaby on 22 February 2013
21 Feb 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 July 2012
04 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
28 Nov 2012 TM02 Termination of appointment of Croucher Needham Ltd as a secretary
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3