(MR01) Registration of charge 092633680006, created on Friday 1st December 2023
filed on: 1st, December 2023
| mortgage
|
Free Download
(77 pages)
|
(MR04) Charge 092633680001 satisfaction in full.
filed on: 11th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 092633680002 satisfaction in full.
filed on: 11th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Thursday 20th October 2022 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 30th April 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 092633680005, created on Monday 14th November 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(68 pages)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN. Change occurred on Tuesday 19th July 2022. Company's previous address: 6th Floor 33 Holborn London England EC1N 2HT England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th June 2022.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th June 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th April 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 092633680004, created on Thursday 28th October 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(61 pages)
|
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 092633680003, created on Thursday 30th July 2020
filed on: 4th, August 2020
| mortgage
|
Free Download
(59 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th April 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 092633680002, created on Thursday 30th April 2020
filed on: 7th, May 2020
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 092633680001, created on Thursday 30th April 2020
filed on: 4th, May 2020
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 30th April 2019. Originally it was Sunday 31st March 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 23rd October 2018.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd October 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd October 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd October 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 31st August 2018.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor 33 Holborn London England EC1N 2HT. Change occurred on Tuesday 16th October 2018. Company's previous address: Unit 7 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st August 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 24th July 2017
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 7 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE. Change occurred on Wednesday 13th January 2016. Company's previous address: Bewell House Bewell Street Hereford Herefordshire HR4 0BA.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed copper energy supply LIMITEDcertificate issued on 10/08/15
filed on: 10th, August 2015
| change of name
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 16th July 2015
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Bewell House Bewell Street Hereford Herefordshire HR4 0BA. Change occurred on Thursday 30th July 2015. Company's previous address: 40 the Medway Shoreham by Sea West Sussex BN43 5RP England.
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 the Medway Shoreham by Sea West Sussex BN43 5RP. Change occurred on Thursday 2nd July 2015. Company's previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Change occurred on Tuesday 14th October 2014. Company's previous address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th October 2014
capital
|
|