Advanced company searchLink opens in new window

THE COPPER HOUSE CATERING LIMITED

Company number 11562544

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2024 DS01 Application to strike the company off the register
29 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
02 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 17 September 2020
10 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
31 Mar 2020 AD01 Registered office address changed from Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY England to 185 Gloucester Avenue Chelmsford CM2 9DX on 31 March 2020
19 Sep 2019 AD01 Registered office address changed from The Spinney 121 Main Road Danbury Chelmsford CM3 4DL United Kingdom to Suite B Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
21 Jan 2019 PSC01 Notification of James Oliver Da Silva Spence as a person with significant control on 21 January 2019
21 Jan 2019 AP01 Appointment of Mr James Oliver Da Silva Spence as a director on 21 January 2019
21 Jan 2019 PSC01 Notification of Jack Matthew Stephen French as a person with significant control on 21 January 2019
21 Jan 2019 TM01 Termination of appointment of Rea Hill as a director on 21 January 2019
21 Jan 2019 PSC07 Cessation of Rea Hill as a person with significant control on 21 January 2019
21 Jan 2019 PSC07 Cessation of Tonya Barnard as a person with significant control on 21 January 2019