DAWSONS COPSE MANAGEMENT COMPANY LIMITED
Company number 02127082
- Company Overview for DAWSONS COPSE MANAGEMENT COMPANY LIMITED (02127082)
- Filing history for DAWSONS COPSE MANAGEMENT COMPANY LIMITED (02127082)
- People for DAWSONS COPSE MANAGEMENT COMPANY LIMITED (02127082)
- More for DAWSONS COPSE MANAGEMENT COMPANY LIMITED (02127082)
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) |
---|---|---|---|
04 Jan 2017 | TM01 | Termination of appointment of Elaine Mary Schofield as a director on 29 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 9 Carlton Crescent Southampton SO15 2EZ on 31 August 2016 | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 7 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | AD01 | Registered office address changed from 3 Princes Court Pennings Road Tidworth Wiltshire SP9 7NQ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 16 December 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Sep 2014 | TM02 | Termination of appointment of Elaine Mary Schofield as a secretary on 27 September 2014 | |
06 Jul 2014 | AP01 | Appointment of Mr Alexander James Thomas as a director | |
01 Jun 2014 | AP01 | Appointment of Mrs Nichola Marie Hammett as a director | |
15 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
04 Dec 2013 | TM01 | Termination of appointment of Mark Bolton as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Idris Hammet as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed | |
02 Dec 2012 | CH01 | Director's details changed for Elaine Mary Schofield on 1 January 2012 | |
02 Dec 2012 | CH01 | Director's details changed for Amy Senior on 2 February 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |