Advanced company searchLink opens in new window

COPPER CLOTHING LTD.

Company number 08320712

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)
27 May 2016 MR01 Registration of charge 083207120001, created on 18 May 2016
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 12
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 11
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 11
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 10
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 9
14 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
19 Aug 2014 SH08 Change of share class name or designation
19 Aug 2014 SH02 Sub-division of shares on 20 June 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 20/06/2014
30 Jun 2014 AP01 Appointment of M Mahesh Kanubhai Patel as a director
27 Jun 2014 AP01 Appointment of Mr Mukesh Kanubhai Patel as a director
23 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
06 Nov 2013 AP01 Appointment of Miss Amber Mccleary as a director
30 Oct 2013 AD01 Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG England on 30 October 2013
24 Jul 2013 TM01 Termination of appointment of Rory Donnelly as a director
26 Apr 2013 CERTNM Company name changed clevacopa LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
14 Mar 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 March 2013
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted