Advanced company searchLink opens in new window

COPTHORNE FINANCIAL SERVICES LTD

Company number 05921922

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 100
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 80
12 Jul 2022 CH01 Director's details changed for Mr Nicholas Terence Blackford on 11 July 2022
12 Jul 2022 PSC04 Change of details for Mr Nicholas Terence Blackford as a person with significant control on 11 July 2022
12 Jul 2022 AP01 Appointment of Sheila Blackford as a director on 11 July 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 PSC04 Change of details for Mr Nicholas Terence Blackford as a person with significant control on 6 April 2016
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 11 December 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
19 Jun 2018 AA Micro company accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
23 May 2017 AD01 Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 May 2017
21 Mar 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates