COPPERFIELDS HAIR STUDIO LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type micro entity. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Accounts. Accounts type total exemption full. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type total exemption full. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Officers. Officer name: Heelan Associates Ltd. Termination date: 2014-08-26. 2014-08-29 View Report
Officers. Appointment date: 2014-08-19. Officer name: Mr John Cleeve. 2014-08-20 View Report
Officers. Termination date: 2014-08-19. Officer name: Sandra May Errington. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Address. Change date: 2013-10-09. Old address: Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX United Kingdom. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Officers. Officer name: Heelan Associates Ltd. 2013-01-09 View Report
Officers. Officer name: Kerry Sexton-Birch. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Address. Change date: 2012-11-15. Old address: 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Officers. Officer name: Mrs Kerry Ann Sexton-Birch. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-11-15 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Accounts. Accounts type total exemption small. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Officer name: Penelope Hopkins. 2010-06-28 View Report
Accounts. Accounts type total exemption small. 2009-10-02 View Report
Annual return. Legacy. 2009-07-16 View Report
Officers. Description: Director's change of particulars / sandra errington / 28/06/2007. 2009-07-16 View Report
Accounts. Accounts type total exemption full. 2009-03-04 View Report
Annual return. Legacy. 2008-07-30 View Report
Officers. Description: Secretary's change of particulars / penelope rowsell / 01/11/2007. 2008-07-29 View Report
Accounts. Accounts type total exemption full. 2007-09-12 View Report
Annual return. Legacy. 2007-06-21 View Report
Officers. Description: Director resigned. 2006-05-25 View Report
Officers. Description: Secretary resigned. 2006-05-25 View Report
Officers. Description: New director appointed. 2006-05-25 View Report
Officers. Description: New secretary appointed. 2006-05-25 View Report
Address. Description: Registered office changed on 25/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP. 2006-05-25 View Report