- Company Overview for COPPER BAY LIMITED (07391255)
- Filing history for COPPER BAY LIMITED (07391255)
- People for COPPER BAY LIMITED (07391255)
- More for COPPER BAY LIMITED (07391255)
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) |
---|---|---|---|
04 Sep 2017 | CH01 | Director's details changed for Nigel Francis Robinson on 1 September 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Mr Mihailo Nenadovich Vuletin on 1 September 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr Colin John Hunter on 1 September 2016 | |
13 Oct 2016 | AD04 | Register(s) moved to registered office address Masters House 107 Hammersmith Road London W14 0QH | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Sep 2015 | AP01 | Appointment of Mr Gavin Ronald Ferrar as a director on 9 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of David Harry Williamson Dobson as a director on 9 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Wesley Clark Newbold as a director on 9 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Markku Antti Isohanni as a director on 9 September 2015 | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
03 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Sep 2014 | AUD | Auditor's resignation | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
03 Dec 2013 | AP01 | Appointment of Howard Martin Nicholson as a director | |
03 Dec 2013 | AP01 | Appointment of Nigel Francis Robinson as a director | |
03 Dec 2013 | TM02 | Termination of appointment of James Grigg as a secretary | |
03 Dec 2013 | AP03 | Appointment of Mr Anthony George Hunter as a secretary | |
03 Dec 2013 | AD01 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 3 December 2013 | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 November 2013
|