- Company Overview for LA FLOR DE COPAN UK LIMITED (05342171)
- Filing history for LA FLOR DE COPAN UK LIMITED (05342171)
- People for LA FLOR DE COPAN UK LIMITED (05342171)
- More for LA FLOR DE COPAN UK LIMITED (05342171)
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) |
---|---|---|---|
09 Sep 2015 | CH01 | Director's details changed for Robert Dee Wilkey on 12 June 2015 | |
23 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
02 Sep 2013 | AD01 | Registered office address changed from P O Box 244 Upton Road Bristol BS99 7UJ on 2 September 2013 | |
27 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
18 Apr 2013 | CH01 | Director's details changed for Robert Dee Wilkey on 17 April 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
04 Oct 2012 | AP01 | Appointment of Robert Dee Wilkey as a director on 1 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of James Michael Parnofiello as a director on 30 September 2012 | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of David Ian Resnekov as a director on 1 October 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Nicholas James Keveth as a director on 30 September 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Gary Raymond Ellis as a director on 30 September 2011 | |
07 Oct 2011 | AP01 | Appointment of James Michael Parnofiello as a director on 30 September 2011 | |
22 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
13 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2010 | CC04 | Statement of company's objects | |
01 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
09 Dec 2009 | CH03 | Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Gary Raymond Ellis on 1 December 2009 |