THE COPPER BEECHES FLINTSHIRE LTD.
Company number 09539990
- Company Overview for THE COPPER BEECHES FLINTSHIRE LTD. (09539990)
- Filing history for THE COPPER BEECHES FLINTSHIRE LTD. (09539990)
- People for THE COPPER BEECHES FLINTSHIRE LTD. (09539990)
- Charges for THE COPPER BEECHES FLINTSHIRE LTD. (09539990)
- More for THE COPPER BEECHES FLINTSHIRE LTD. (09539990)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA England to 47/107 Europa Business Park Bird Hall Lane Stockport SK3 0XA on 20 September 2018 | |
14 Aug 2018 | PSC01 | Notification of Paul Martin Mccrory as a person with significant control on 16 July 2018 | |
13 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2018 | |
07 Aug 2018 | MR04 | Satisfaction of charge 095399900010 in full | |
06 Aug 2018 | AP01 | Appointment of Mr Paul Martin Mccrory as a director on 16 July 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Anthony David Young as a director on 16 July 2018 | |
03 Aug 2018 | MR01 | Registration of charge 095399900011, created on 20 July 2018 | |
03 Aug 2018 | MR01 | Registration of charge 095399900012, created on 20 July 2018 | |
26 Jul 2018 | MR01 | Registration of charge 095399900010, created on 20 July 2018 | |
26 Jul 2018 | MR04 | Satisfaction of charge 095399900001 in full | |
17 Jul 2018 | TM01 | Termination of appointment of Ram Chand as a director on 16 July 2018 | |
09 Jul 2018 | MR04 | Satisfaction of charge 095399900005 in full | |
05 Jul 2018 | MR04 | Satisfaction of charge 095399900004 in full | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Oct 2017 | MR01 | Registration of charge 095399900009, created on 29 September 2017 | |
04 Oct 2017 | MR01 | Registration of charge 095399900008, created on 29 September 2017 | |
11 Aug 2017 | CS01 | 11/08/17 Statement of Capital gbp 30000 | |
09 Aug 2017 | MR04 | Satisfaction of charge 095399900003 in full | |
09 Aug 2017 | MR04 | Satisfaction of charge 095399900002 in full | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from 69 Steward Street Birmingham West Midlands B18 7AF England to 205 C/O Room S51 Kings Road Tyseley Birmingham B11 2AA on 16 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with no updates | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates |