Advanced company searchLink opens in new window

COPPERSTONE PROJECTS LIMITED

Company number 11363481

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)
10 May 2024 AD01 Registered office address changed from Ground Floor, 87 Chancery Lane London WC2A 1ET England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 10 May 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 Jan 2024 AD01 Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to Ground Floor, 87 Chancery Lane London WC2A 1ET on 26 January 2024
22 Nov 2023 AP01 Appointment of Mr Jonathan Charles Mott as a director on 22 November 2023
19 Jul 2023 AD01 Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023
18 Jul 2023 AD01 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 15-19 the Peek Partnership Ltd Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 18 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
22 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
08 Jun 2022 AD01 Registered office address changed from 92 Tintagel House Albert Embankment London SE1 7TY England to 15-19 the Peek Partnership Ltd Greenhill Crescent Watford WD18 8PH on 8 June 2022
25 Nov 2021 AD01 Registered office address changed from 24 Southfield Polegate BN26 5LX England to 92 Tintagel House Albert Embankment London SE1 7TY on 25 November 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
21 Aug 2020 CH01 Director's details changed for Mr Alex Hennesy on 14 August 2020
29 Jul 2020 CS01 Confirmation statement made on 15 May 2020 with updates
29 Jul 2020 AD01 Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom to 24 Southfield Polegate BN26 5LX on 29 July 2020
16 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 Jan 2020 PSC04 Change of details for Mr Alex Hennesy as a person with significant control on 8 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Alex Hennesy on 8 January 2020
15 Oct 2019 PSC04 Change of details for Mr Alex Hennesy as a person with significant control on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Alex Hennesy on 10 October 2019