- Company Overview for THE COPPERCAST GROUP LTD (09163623)
- Filing history for THE COPPERCAST GROUP LTD (09163623)
- People for THE COPPERCAST GROUP LTD (09163623)
- Charges for THE COPPERCAST GROUP LTD (09163623)
- Insolvency for THE COPPERCAST GROUP LTD (09163623)
- More for THE COPPERCAST GROUP LTD (09163623)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | MR01 | Registration of charge 091636230001, created on 22 March 2016 | |
24 Oct 2015 | AP01 | Appointment of Mr Anthony Peter Tortise as a director on 1 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
02 Jun 2015 | AP01 | Appointment of Mr Gary Ellis as a director on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Anthony Peter Tortise as a director on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 61 High Street Ewell Epsom Surrey KT17 1RX England to 1 Charterhouse Mews London EC1M 6BB on 2 June 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 2 Kites Croft Business Park Fareham PO14 4LW England to 1 Charterhouse Mews London EC1M 6BB on 17 February 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Oct 2014 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 August 2014 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|