Advanced company searchLink opens in new window

COPSE FARM LTD

Company number 08689636

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)
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