- Company Overview for COPPETTS ROAD LIMITED (09128077)
- Filing history for COPPETTS ROAD LIMITED (09128077)
- People for COPPETTS ROAD LIMITED (09128077)
- Charges for COPPETTS ROAD LIMITED (09128077)
- More for COPPETTS ROAD LIMITED (09128077)
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
|
|
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
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
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 |