- Company Overview for COPPER VIEW MEWS LIMITED (10865666)
- Filing history for COPPER VIEW MEWS LIMITED (10865666)
- People for COPPER VIEW MEWS LIMITED (10865666)
- More for COPPER VIEW MEWS LIMITED (10865666)
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) |
---|---|---|---|
18 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
15 Jul 2024 | AD01 | Registered office address changed from 1 Copperview Mews Cowplain Waterlooville PO8 8BW England to 4 Copperview Mews Cowplain Waterlooville PO8 8BW on 15 July 2024 | |
12 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
31 Oct 2022 | AP01 | Appointment of Mr Matthew Forbes Inskip as a director on 29 October 2022 | |
29 Oct 2022 | TM01 | Termination of appointment of Richard Wetherell Hall as a director on 24 October 2022 | |
14 Oct 2022 | MA | Memorandum and Articles of Association | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Nov 2021 | AP01 | Appointment of Mrs Jean Dorothy Digby as a director on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 5 Copperview Mews Cowplain Waterlooville Hampshire PO8 8BW England to 1 Copperview Mews Cowplain Waterlooville PO8 8BW on 23 November 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from 1 Copperview Mews Cowplain Waterlooville PO8 8BW England to 5 Copperview Mews Cowplain Waterlooville Hampshire PO8 8BW on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Heather Anne Long as a director on 10 May 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
16 Jul 2019 | AP01 | Appointment of Mr Ian Arthur Freeston as a director on 1 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Richard Wetherell Hall as a director on 1 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Steven Scott Dixon as a director on 1 July 2019 | |
15 Jul 2019 | PSC08 | Notification of a person with significant control statement |