Advanced company searchLink opens in new window

THE COPPER BEECHES FLINTSHIRE LTD.

Company number 09539990

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)
01 Oct 2024 AD01 Registered office address changed from 47/107 Europa Business Park Bird Hall Lane Stockport SK3 0XA England to Unit 5 the Brickworks Adlington Business Park Adlington Macclesfield SK10 4NL on 1 October 2024
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Oct 2022 MR01 Registration of charge 095399900017, created on 30 September 2022
13 Oct 2022 MR01 Registration of charge 095399900018, created on 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 SH10 Particulars of variation of rights attached to shares
07 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 MA Memorandum and Articles of Association
27 Sep 2021 SH08 Change of share class name or designation
24 Sep 2021 SH10 Particulars of variation of rights attached to shares
13 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 11 August 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 30,000
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 6
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/09/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/02/2022
02 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
27 Jul 2021 AA01 Previous accounting period shortened from 27 October 2020 to 26 October 2020
20 May 2021 TM01 Termination of appointment of Anthony David Young as a director on 19 May 2021