Coppermeal Construction Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
YAZOO FILM + VIDEO PRODUCERS LIMITED
BIG SPACE DEVELOPMENTS LIMITED
WILKINSON KUZIOLA CONSTRUCTION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06497090 |
Universal Entity Code | 3229-5621-7010-0257 |
Record last updated |
Monday, April 23, 2018 12:18:08 AM UTC |
Official Address |
Third Floor Descartes House 8 Gate Street London United Kingdom Wc2a3hp Holborn And Covent Garden
There are 33 companies registered at this street
|
Locality |
Holborn And Covent Gardenlondon |
Region |
CamdenLondon, England |
Postal Code |
WC2A3HP
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 23, 2018 |
Appointment of liquidators
|  |
Registry |
Feb 9, 2018 |
Confirmation statement made , with updates
|  |
Financials |
Dec 12, 2017 |
Annual accounts
|  |
Registry |
May 17, 2017 |
Change of registered office address
|  |
Registry |
Feb 9, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 9, 2017 |
Annual accounts
|  |
Registry |
Mar 22, 2016 |
Annual return
|  |
Financials |
Jan 10, 2016 |
Annual accounts
|  |
Registry |
Sep 23, 2015 |
Company name change
|  |
Registry |
Feb 17, 2015 |
Annual return
|  |
Financials |
Jan 13, 2015 |
Annual accounts
|  |
Registry |
Mar 19, 2014 |
Annual return
|  |
Registry |
Mar 19, 2014 |
Change of particulars for director
|  |
Financials |
Dec 20, 2013 |
Annual accounts
|  |
Registry |
Mar 1, 2013 |
Annual return
|  |
Financials |
Jan 5, 2013 |
Annual accounts
|  |
Registry |
Mar 30, 2012 |
Annual return
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Registry |
Sep 27, 2011 |
Change of registered office address
|  |
Registry |
Jun 29, 2011 |
Resignation of one Secretary
|  |
Registry |
Jun 15, 2011 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 1, 2011 |
Annual return
|  |
Financials |
Dec 23, 2010 |
Annual accounts
|  |
Registry |
Mar 22, 2010 |
Change of name certificate
|  |
Registry |
Mar 22, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 22, 2010 |
Company name change
|  |
Registry |
Mar 19, 2010 |
Resignation of one Director
|  |
Registry |
Feb 10, 2010 |
Annual return
|  |
Financials |
Dec 1, 2009 |
Annual accounts
|  |
Registry |
Nov 30, 2009 |
Change of particulars for director
|  |
Registry |
Apr 1, 2009 |
Resignation of one Construction and one Director (a man)
|  |
Registry |
Mar 26, 2009 |
Annual return
|  |
Registry |
Oct 3, 2008 |
Appointment of a person
|  |
Registry |
Oct 2, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 2, 2008 |
Resignation of a person
|  |
Registry |
Sep 24, 2008 |
Change of name certificate
|  |
Registry |
Sep 24, 2008 |
Company name change
|  |
Registry |
Sep 23, 2008 |
Appointment of a person
|  |
Registry |
Jul 30, 2008 |
Accounts
|  |
Registry |
May 2, 2008 |
Company name change
|  |
Registry |
Apr 30, 2008 |
Change of name certificate
|  |
Registry |
Mar 26, 2008 |
Two appointments: 2 men
|  |
Registry |
Mar 26, 2008 |
Resignation of a woman
|  |
Registry |
Feb 7, 2008 |
Two appointments: 2 women,: 2 women
|  |