COPPER LION DISTILLERY LIMITED - CHELTENHAM


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

Description Filing date
Capital. Capital allotment shares. 2023-10-11 View Report
Capital. Capital allotment shares. 2023-10-11 View Report
Address. New address: 51 Tivoli Street Cheltenham GL50 2UW. Old address: Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY England. Change date: 2023-10-02. 2023-10-02 View Report
Confirmation statement. Statement with updates. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Address. New address: Copper Lion Distillery Upton Downs Farm Upton Burford Oxfordshire OX18 4LY. Old address: 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW England. Change date: 2023-05-15. 2023-05-15 View Report
Change of name. Description: Company name changed mad spirits LTD\certificate issued on 06/04/23. 2023-04-06 View Report
Officers. Officer name: Ms Mary De Clifton Parmiter. Change date: 2023-04-04. 2023-04-04 View Report
Persons with significant control. Psc name: Ms Mary De Clifton Parmiter. Change date: 2023-03-25. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Officers. Officer name: David Alexander Hathorn Johnston Stewart. Termination date: 2022-10-05. 2022-10-05 View Report
Persons with significant control. Psc name: David Alexander Hathorn Johnston Stewart. Cessation date: 2022-10-05. 2022-10-05 View Report
Address. Old address: 51 Tivoli Street Tivoli Cheltenham GL50 2UW England. Change date: 2022-10-03. New address: 51 Tivoli Street Tivoli Cheltenham Gloucestershire GL50 2UW. 2022-10-03 View Report
Address. New address: 51 Tivoli Street Tivoli Cheltenham GL50 2UW. Change date: 2022-10-03. Old address: Saltway House Hazleton Cheltenham GL54 4DZ England. 2022-10-03 View Report
Officers. Officer name: Ms Mary De Clifton Parmiter. Change date: 2022-09-28. 2022-10-03 View Report
Officers. Officer name: Mr Angus Charles Maclean. Change date: 2022-10-03. 2022-10-03 View Report
Persons with significant control. Change date: 2022-09-28. Psc name: Ms Mary De Clifton Parmiter. 2022-10-03 View Report
Persons with significant control. Change date: 2022-10-03. Psc name: Mr Angus Charles Maclean. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Persons with significant control. Change date: 2022-06-15. Psc name: Ms Mary De Clifton Parmiter. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Persons with significant control. Change date: 2021-03-01. Psc name: Ms Mary De Clifton Parmiter. 2021-03-01 View Report
Incorporation. Capital: GBP 3 2020-09-29 View Report