PAULS COPPICE RESIDENTS ASSOCIATION LIMITED
Company number 01343637
- Company Overview for PAULS COPPICE RESIDENTS ASSOCIATION LIMITED (01343637)
- Filing history for PAULS COPPICE RESIDENTS ASSOCIATION LIMITED (01343637)
- People for PAULS COPPICE RESIDENTS ASSOCIATION LIMITED (01343637)
- More for PAULS COPPICE RESIDENTS ASSOCIATION LIMITED (01343637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2019 | CH01 | Director's details changed for Miss Emily Louise Mcnee on 1 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Graham Norgrove as a director on 31 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from C/O Mr & Mrs Norgrove Unit 8 West Coppice Road West Coppice Road Brownhills Walsall West Midlands WS8 7HB England to 9a Pauls Coppice Walsall West Midlands WS8 7DE on 17 December 2018 | |
14 Dec 2018 | AP03 | Appointment of Miss Emily Louise Mcnee as a secretary on 14 December 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Karen Lesley Norgrove as a secretary on 14 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
23 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Sep 2018 | AP01 | Appointment of Mr Mojtaba Shahbazi as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Carol Glenys Heydon as a director on 31 August 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Gareth Luke Sowell on 8 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Gareth Luke Sowell as a director on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Kelly May Worrall as a director on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Kelly May Worrall as a director on 7 February 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | CH03 | Secretary's details changed for Mrs Karen Lesley Norgrove on 1 February 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Brownhills Skip Hire Collier Close Brownhills Walsall WS8 7EU to C/O Mr & Mrs Norgrove Unit 8 West Coppice Road West Coppice Road Brownhills Walsall West Midlands WS8 7HB on 14 April 2016 | |
22 Oct 2015 | AR01 | Annual return made up to 30 September 2015 no member list | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Nov 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Oct 2013 | AR01 | Annual return made up to 30 September 2013 no member list |