- Company Overview for COPSE FARM LTD (08689636)
- Filing history for COPSE FARM LTD (08689636)
- People for COPSE FARM LTD (08689636)
- More for COPSE FARM LTD (08689636)
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) |
---|---|---|---|
14 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 3 November 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
06 May 2022 | PSC04 | Change of details for Mrs. Annelies Ann Lies Rygole as a person with significant control on 6 May 2022 | |
06 May 2022 | PSC04 | Change of details for Mr Peter David Tompkins as a person with significant control on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Mr Peter David Tompkins on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Mrs. Annelies Ann Lies Rygole on 6 May 2022 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
13 Jul 2018 | PSC04 | Change of details for Mrs. Annelies Ann Lies Rygole as a person with significant control on 11 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs. Annelies Ann Lies Rygole on 12 July 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Peter David Tompkins as a person with significant control on 11 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Peter David Tompkins on 12 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 11 July 2018 | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 |