COPYTHORNE GARAGE LIMITED
Status | ACTIVE |
Company No. | 06122935 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COPYTHORNE GARAGE LIMITED is an active private limited company with number 06122935. It was incorporated 17 years, 2 months, 26 days ago, on 21 February 2007. The company address is Copythorne Garage, Romsey Road Copythorne Garage, Romsey Road, Southampton, SO40 2PB, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Spurr
Change date: 2019-06-25
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061229350001
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Tetley
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Peter Robert Spurr
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 30/06/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11728174 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPIER,SUTTON COLDFIELD,B76 2SS
Number: | 11372206 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HUNTERFIELD TERRACE,GOREBRIDGE,EH23 4BG
Number: | SC620243 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST
Number: | 06729950 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 08627773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STANDARD INN DORSET LIMITED
VERULAM HOUSE,CREWKERNE,TA18 7HQ
Number: | 11188412 |
Status: | ACTIVE |
Category: | Private Limited Company |