- Company Overview for COPPER HORSE COTTAGES LTD (07832325)
- Filing history for COPPER HORSE COTTAGES LTD (07832325)
- People for COPPER HORSE COTTAGES LTD (07832325)
- Charges for COPPER HORSE COTTAGES LTD (07832325)
- More for COPPER HORSE COTTAGES LTD (07832325)
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
|
|
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
|
|
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
|
|
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 |