Advanced company searchLink opens in new window

COPERFORMA LIMITED

Company number 05727776

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)
11 Feb 2012 AP04 Appointment of Clink Secretarial Ltd as a secretary
11 Feb 2012 AP01 Appointment of Mr John Robert Porter as a director
11 Feb 2012 TM02 Termination of appointment of Michael Clayton as a secretary
12 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Alter resolution 08/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2012 SH02 Sub-division of shares on 8 December 2011
13 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 825.00
29 Dec 2010 AP01 Appointment of Peter Harris as a director
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 762.50
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 SH02 Sub-division of shares on 16 November 2010
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 700.00
22 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/11/2010
29 May 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from , Eastlands Ii London Road, Basingstoke, Hampshire, RG21 4AW on 15 March 2010
15 Mar 2010 CH03 Secretary's details changed for Michael Charles Clayton on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Michael Charles Clayton on 1 March 2010
15 Mar 2010 CH01 Director's details changed for Ella Lucy Clayton on 1 March 2010
30 Dec 2009 AA Accounts for a dormant company made up to 31 July 2008
30 Sep 2009 225 Accounting reference date shortened from 31/03/2009 to 31/07/2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from, eastlands 2, london road, basingstoke, hampshire, RG41 4AW
30 Apr 2009 363a Return made up to 02/03/09; full list of members
25 Mar 2009 AA Accounts for a dormant company made up to 31 March 2008