Advanced company searchLink opens in new window

QUEEN'S COPSE MANAGEMENT LIMITED

Company number 02939443

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)
30 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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