Advanced company searchLink opens in new window

COPPETTS ROAD LIMITED

Company number 09128077

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)
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
12 Apr 2019 AD01 Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019
26 Feb 2019 AA Micro company accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Apr 2016 AD01 Registered office address changed from North House Farmoor Court Cumnor Road Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
14 Oct 2014 MR01 Registration of charge 091280770001, created on 10 October 2014
15 Sep 2014 AP01 Appointment of Ms Jane Tate as a director on 14 July 2014
24 Jul 2014 AP03 Appointment of Ms Jane Tate as a secretary
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 13
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 45
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 44
23 Jul 2014 TM01 Termination of appointment of Philippa Anne Keith as a director on 14 July 2014
23 Jul 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 14 July 2014
23 Jul 2014 AP01 Appointment of Ms Josephine Evelyn Sherrard as a director on 14 July 2014
23 Jul 2014 AP03 Appointment of Ms Jane Tate as a secretary on 14 July 2014
23 Jul 2014 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to North House Farmoor Court Cumnor Road Oxford OX2 9LU on 23 July 2014
14 Jul 2014 NEWINC Incorporation