Advanced company searchLink opens in new window

COPPER LION DISTILLERY LIMITED

Company number 12913352

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)
25 Nov 2024 PSC04 Change of details for Mr Angus Charles Maclean as a person with significant control on 28 October 2024
25 Nov 2024 PSC07 Cessation of Mary De Clifton Parmiter as a person with significant control on 28 October 2024
03 Oct 2024 TM01 Termination of appointment of Mary De Clifton Parmiter as a director on 30 September 2024
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with updates
30 Sep 2024 CH01 Director's details changed for Ms Mary De Clifton Parmiter on 27 September 2024
30 Sep 2024 PSC04 Change of details for Ms Mary De Clifton Parmiter as a person with significant control on 27 September 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 100
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 52
02 Oct 2023 AD01 Registered office address changed from Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY England to 51 Tivoli Street Cheltenham GL50 2UW on 2 October 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 May 2023 AD01 Registered office address changed from 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW England to Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY on 15 May 2023
06 Apr 2023 CERTNM Company name changed mad spirits LTD\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
04 Apr 2023 CH01 Director's details changed for Ms Mary De Clifton Parmiter on 4 April 2023
30 Mar 2023 PSC04 Change of details for Ms Mary De Clifton Parmiter as a person with significant control on 25 March 2023
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
05 Oct 2022 TM01 Termination of appointment of David Alexander Hathorn Johnston Stewart as a director on 5 October 2022
05 Oct 2022 PSC07 Cessation of David Alexander Hathorn Johnston Stewart as a person with significant control on 5 October 2022
03 Oct 2022 AD01 Registered office address changed from 51 Tivoli Street Tivoli Cheltenham GL50 2UW England to 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Saltway House Hazleton Cheltenham GL54 4DZ England to 51 Tivoli Street Tivoli Cheltenham GL50 2UW on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Ms Mary De Clifton Parmiter on 28 September 2022
03 Oct 2022 CH01 Director's details changed for Mr Angus Charles Maclean on 3 October 2022
03 Oct 2022 PSC04 Change of details for Ms Mary De Clifton Parmiter as a person with significant control on 28 September 2022
03 Oct 2022 PSC04 Change of details for Mr Angus Charles Maclean as a person with significant control on 3 October 2022