- Company Overview for QUEEN'S COPSE MANAGEMENT LIMITED (02939443)
- Filing history for QUEEN'S COPSE MANAGEMENT LIMITED (02939443)
- People for QUEEN'S COPSE MANAGEMENT LIMITED (02939443)
- More for QUEEN'S COPSE MANAGEMENT LIMITED (02939443)
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) |
---|---|---|---|
30 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 Jun 2016 | AP01 | Appointment of Mr Keith Alan Price as a director on 17 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Stanley Edward John Mernagh as a director on 19 February 2016 | |
25 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Oct 2015 | AD01 | Registered office address changed from Woodside 6 Queen's Copse Lane Holtwood Wimborne Dorset BH21 7EF to Perelle House, 3 Queens Copse Lane Holt Wimborne Dorset BH21 7EF on 3 October 2015 | |
03 Oct 2015 | AP03 | Appointment of Mr Christopher John Weiss as a secretary on 3 October 2015 | |
03 Oct 2015 | TM02 | Termination of appointment of Brian Henry Wilcox as a secretary on 3 October 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Oct 2014 | AP01 | Appointment of Mrs Glynis Rosemary Beall as a director on 4 October 2014 | |
22 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | TM01 | Termination of appointment of Malcolm Beall as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Malcolm Beall as a director | |
16 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mr Brian Henry Wilcox on 31 August 2011 | |
27 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr David George Plummer on 16 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Stanley Edward John Mernagh on 16 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Christopher John Weiss on 16 June 2010 |