- Company Overview for COPPER BOTTOM INVESTMENTS LIMITED (10244954)
- Filing history for COPPER BOTTOM INVESTMENTS LIMITED (10244954)
- People for COPPER BOTTOM INVESTMENTS LIMITED (10244954)
- More for COPPER BOTTOM INVESTMENTS LIMITED (10244954)
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) |
---|---|---|---|
29 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
29 Jul 2024 | AD01 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to The Old Thatched Cottage Cellar Hill Lynsted Sittingbourne Kent ME9 9QY on 29 July 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Peter Alexander Moorby Boulton as a director on 1 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Mark Roger Robinson as a person with significant control on 22 June 2016 | |
10 Jul 2017 | PSC01 | Notification of Terence Hewett as a person with significant control on 22 June 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Mr Terrence Hewett on 7 February 2017 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|