Advanced company searchLink opens in new window

COPPID FARMING ENTERPRISES LLP

Company number OC370870

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)
28 Dec 2023 LLCS01 Confirmation statement made on 16 December 2023 with no updates
28 Dec 2023 LLTM01 Termination of appointment of Francis Stephen Phillimore as a member on 30 September 2023
28 Dec 2023 LLAD01 Registered office address changed from The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG England to The Old Stables Hampstead Farm Binfield Heath Henley-on-Thames RG9 4LG on 28 December 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 LLAD01 Registered office address changed from Videcom House Newtown Road Henley-on-Thames RG9 1HG England to The Old Stables the Old Stables Hampstead Farm Binfield Heath RG9 4LG on 19 October 2023
02 Aug 2023 LLCH01 Member's details changed for Hon John Hugo Trenchard Russell on 1 August 2023
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 LLCS01 Confirmation statement made on 16 December 2022 with no updates
14 Jun 2022 LLCH01 Member's details changed for The Right Honourable Francis Stephen Phillimore on 1 March 2022
13 Jun 2022 LLCH01 Member's details changed for The Right Honourable Nathalie Berthe Louise Phillimore on 1 March 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 LLCH01 Member's details changed for Hon. Tristan Anthony Stephen Phillimore on 16 December 2021
16 Dec 2021 LLCS01 Confirmation statement made on 16 December 2021 with no updates
25 Mar 2021 LLCS01 Confirmation statement made on 16 December 2020 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 LLMR01 Registration of charge OC3708700001, created on 30 September 2020
02 Oct 2020 LLMR01 Registration of charge OC3708700002, created on 30 September 2020
30 Dec 2019 LLCS01 Confirmation statement made on 16 December 2019 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 LLAD01 Registered office address changed from 31 Hill Street London W1J 5LS to Videcom House Newtown Road Henley-on-Thames RG9 1HG on 24 April 2019
20 Dec 2018 LLCS01 Confirmation statement made on 16 December 2018 with no updates
19 Dec 2018 LLPSC01 Notification of Dominic Peter Corti Emerson as a person with significant control on 13 December 2017
19 Dec 2018 LLPSC07 Cessation of John Leslie Drewitt as a person with significant control on 6 February 2018
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 LLAP01 Appointment of Mr Dominic Peter Corti Emmerson as a member on 13 December 2017