Advanced company searchLink opens in new window

DAWSONS COPSE MANAGEMENT COMPANY LIMITED

Company number 02127082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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