- Company Overview for THE COPPER HOUSE CATERING LIMITED (11562544)
- Filing history for THE COPPER HOUSE CATERING LIMITED (11562544)
- People for THE COPPER HOUSE CATERING LIMITED (11562544)
- More for THE COPPER HOUSE CATERING LIMITED (11562544)
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
|
|
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 |