Advanced company searchLink opens in new window

HOT COPPER PUB COMPANY LIMITED

Company number 09402606

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 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Sep 2021 AA Full accounts made up to 26 September 2020
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 24/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 PSC02 Notification of Puma Investment Management Limited as a person with significant control on 24 December 2020
01 Mar 2021 PSC02 Notification of Puma Vct 12 Plc as a person with significant control on 24 December 2020
01 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 1 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 199,024.54229
25 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
17 Feb 2021 SH02 Sub-division of shares on 24 December 2020
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 CH01 Director's details changed for Mr Simon James Bunn on 15 October 2020
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 AP01 Appointment of Mr Kelvin Reader as a director on 24 December 2020
07 Jan 2021 TM01 Termination of appointment of Eliot Charles Kaye as a director on 24 December 2020
07 Jan 2021 MR04 Satisfaction of charge 094026060001 in full
28 Sep 2020 AA Full accounts made up to 28 September 2019
17 Aug 2020 CH01 Director's details changed for Mr Eliot Charles Kaye on 1 August 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
15 Jan 2020 MR01 Registration of charge 094026060001, created on 14 January 2020
30 Sep 2019 CH01 Director's details changed for Mr Alexander Rupert West on 20 September 2019
06 Aug 2019 CH01 Director's details changed for Mr Simon James Bunn on 15 July 2019