COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED
Company number 02409511
- Company Overview for COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED (02409511)
- Filing history for COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED (02409511)
- People for COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED (02409511)
- More for COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED (02409511)
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) |
---|---|---|---|
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Marshall John as a director on 8 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AP04 | Appointment of Bda Associates Limited as a secretary on 8 July 2014 | |
17 Jul 2015 | TM02 | Termination of appointment of Body Dubois Associates Llp as a secretary on 8 July 2014 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Andrew Macdonald Smith as a director on 20 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH04 | Secretary's details changed for Body Dubois Associates Llp on 1 April 2014 | |
13 Jan 2014 | TM01 | Termination of appointment of Judith Perkin as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
17 Jul 2012 | CH04 | Secretary's details changed for Body Dubois Associates Llp on 18 June 2012 | |
16 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 20 June 2012 | |
07 Jun 2012 | AP04 | Appointment of Body Dubois Associates Llp as a secretary | |
07 Jun 2012 | TM02 | Termination of appointment of Body Dubois Limited as a secretary | |
12 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Marshall John on 7 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Paul Anthony Salsbury on 7 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Judith Pauline Perkin on 7 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Tejinder Singh Virdi on 7 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Stewart Graham Cook on 7 July 2011 |