COPPER VIEW MEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Micro company accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
18/08/2418 August 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
15/07/2415 July 2024 | Registered office address changed from 1 Copperview Mews Cowplain Waterlooville PO8 8BW England to 4 Copperview Mews Cowplain Waterlooville PO8 8BW on 2024-07-15 |
12/09/2312 September 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/10/2231 October 2022 | Appointment of Mr Matthew Forbes Inskip as a director on 2022-10-29 |
29/10/2229 October 2022 | Termination of appointment of Richard Wetherell Hall as a director on 2022-10-24 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-07-31 |
23/11/2123 November 2021 | Appointment of Mrs Jean Dorothy Digby as a director on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 5 Copperview Mews Cowplain Waterlooville Hampshire PO8 8BW England to 1 Copperview Mews Cowplain Waterlooville PO8 8BW on 2021-11-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/01/2129 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR IAN ARTHUR FREESTON |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR STEVEN SCOTT DIXON |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR RICHARD WETHERELL HALL |
15/07/1915 July 2019 | NOTIFICATION OF PSC STATEMENT ON 05/06/2019 |
05/06/195 June 2019 | DIRECTOR APPOINTED MRS HEATHER ANNE LONG |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON HAMPSHIRE SO14 6QZ UNITED KINGDOM |
05/06/195 June 2019 | DIRECTOR APPOINTED MR JOHN ALEXANDER LITTLEFIELD |
12/04/1912 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
20/03/1920 March 2019 | CESSATION OF STUART BARRY TURNER AS A PSC |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART TURNER |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM BARLEY FIELDS 52 CHILTLEY LANE LIPHOOK HAMPSHIRE GU13 7HJ ENGLAND |
21/11/1721 November 2017 | ADOPT ARTICLES 25/09/2017 |
14/07/1714 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company