COPPERFIELDS FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Change of details for Mr Noel Jared Greaves as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Cessation of Caroline Alice Greaves as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Termination of appointment of Caroline Alice Greaves as a secretary on 2025-07-31 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-04 with updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 21/06/2421 June 2024 | Change of details for Mr Noel Jared Greaves as a person with significant control on 2024-02-19 |
| 21/06/2421 June 2024 | Director's details changed for Mr Noel Jared Greaves on 2024-02-19 |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with updates |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/05/1915 May 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 1001 |
| 19/02/1919 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2018 |
| 12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | 04/06/18 STATEMENT OF CAPITAL GBP 1000 |
| 14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JARED GREAVES / 11/05/2018 |
| 11/05/1811 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ALICE GREAVES / 11/05/2018 |
| 11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 18 CHERRY ORCHARD BREDON WORCESTERSHIRE GL20 7HJ UNITED KINGDOM |
| 04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JARED GREAVES / 04/05/2018 |
| 12/02/1812 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069241960001 |
| 05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 1 ORCHARD COURT TEWKESBURY GLOS GL20 5PT |
| 05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JARED GREAVES / 05/09/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | SECRETARY APPOINTED CAROLINE ALICE GREAVES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/06/159 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 09/06/159 June 2015 | SAIL ADDRESS CHANGED FROM: 46 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD ENGLAND |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/146 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 02/07/132 July 2013 | SAIL ADDRESS CREATED |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/06/1221 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
| 09/06/119 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 07/06/117 June 2011 | FIRST GAZETTE |
| 21/06/1021 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/06/1017 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JARED GREAVES / 04/06/2010 |
| 04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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