Advanced company searchLink opens in new window

COPPER ASHTON PROPERTIES LIMITED

Company number 11978245

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)
12 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
07 Mar 2024 MR01 Registration of charge 119782450003, created on 5 March 2024
07 Mar 2024 MR01 Registration of charge 119782450004, created on 5 March 2024
18 Dec 2023 CH01 Director's details changed for Ms Susanne Elizabeth Perry on 10 December 2023
12 Dec 2023 AD01 Registered office address changed from Castle House High Street Ammanford SA18 2NB Wales to 119 Weston Road Bristol BS41 9AE on 12 December 2023
20 Oct 2023 MR01 Registration of charge 119782450002, created on 13 October 2023
07 Sep 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 PSC02 Notification of Copper Ashton Holdings Limited as a person with significant control on 6 April 2023
06 Apr 2023 PSC07 Cessation of David Robin Vaughan as a person with significant control on 6 April 2023
06 Apr 2023 PSC07 Cessation of Susanne Elizabeth Perry as a person with significant control on 6 April 2023
17 Dec 2022 AD01 Registered office address changed from 119 Weston Road Long Ashton Bristol BS41 9AE England to Castle House High Street Ammanford SA18 2NB on 17 December 2022
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
11 Nov 2021 MR01 Registration of charge 119782450001, created on 9 November 2021
31 Aug 2021 PSC01 Notification of Susanne Elizabeth Perry as a person with significant control on 10 May 2021
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 PSC04 Change of details for Mr David Robin Vaughan as a person with significant control on 10 May 2021
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
10 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
29 Dec 2020 AP01 Appointment of Ms Susanne Elizabeth Perry as a director on 29 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
11 Jan 2020 CH01 Director's details changed for Mr David Robin Vaughan on 5 January 2020