Advanced company searchLink opens in new window

COPPER HORSE RESTAURANT LIMITED

Company number 05429032

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)
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 TM01 Termination of appointment of Paul Parnaby as a director on 16 May 2016
27 May 2016 AP01 Appointment of Mr Julian Russell as a director on 16 May 2016
17 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Apr 2015 MISC Section 519
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
13 Feb 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Mr Paul Parnaby on 13 February 2015
13 Feb 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 13 February 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
04 Jan 2014 AA Full accounts made up to 31 March 2013
14 May 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
13 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
04 Jul 2012 TM02 Termination of appointment of Paul Parnaby as a secretary
26 Apr 2012 AD01 Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 26 April 2012
20 Feb 2012 TM01 Termination of appointment of James Giles as a director
20 Feb 2012 AUD Auditor's resignation
30 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2012 AA Full accounts made up to 31 March 2011