COPFERN LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

02/07/202 July 2020

View Document

17/05/1917 May 2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 10 RADLEY LODGE 25 INNER PARK ROAD SOUTHFIELDS LONDON SW19 6DG

View Document

13/05/1913 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/05/1913 May 2019

View Document

13/05/1913 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1913 May 2019

View Document

13/05/1913 May 2019

View Document

13/05/1913 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAY ROSS

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE ROSS

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE ROSS

View Document

30/09/1830 September 2018 CESSATION OF YVONNE ROSS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 26/09/2014

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY ROSS / 26/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 35 CLIFTON ROAD WALLINGTON SURREY SM6 8AL

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 27/12/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 01/09/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAY ROSS / 21/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 04/02/2009

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE ROSS / 04/02/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS YVONNE ROSS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MRS YVONNE ROSS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY ELISABETH ROSS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ELISABETH ROSS

View Document

01/01/091 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 16 CHELSEA COURT FROGMORE WANDSWORTH LONDON SW18 1HN

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 17/12/92; CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 AUDITOR'S RESIGNATION

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 27 TOWER COURT BRIDGE PARK FROGMORE WANDSWORTH LONDON SW18 1HL

View Document

03/01/923 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/03/911 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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