- Company Overview for FREIXENET COPESTICK LIMITED (05465686)
- Filing history for FREIXENET COPESTICK LIMITED (05465686)
- People for FREIXENET COPESTICK LIMITED (05465686)
- Charges for FREIXENET COPESTICK LIMITED (05465686)
- More for FREIXENET COPESTICK LIMITED (05465686)
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) |
---|---|---|---|
02 Dec 2014 | MISC | Section 519 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AD04 | Register(s) moved to registered office address 8 Woodstock Court Blenheim Road Marlborough Wiltshire SN8 4AN | |
19 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Paul David Alan Murray on 18 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Melissa Penrice on 18 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Robin Peto Copestick on 18 June 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from , 4600 Park Approach, Thorpe Park, Leeds, LS15 8GB, England on 9 January 2014 | |
29 Nov 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Nov 2013 | AP03 | Appointment of Nicholas George Bryan as a secretary | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
10 Oct 2013 | AD02 | Register inspection address has been changed | |
17 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
17 Sep 2013 | SH08 | Change of share class name or designation | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from , 8 Woodstock Court, Blenheim Road, Marlborough, Wiltshire, SN8 4AN, United Kingdom on 10 September 2013 | |
10 Sep 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
10 Sep 2013 | TM02 | Termination of appointment of Paul Murray as a secretary | |
04 Sep 2013 | AP01 | Appointment of Dr Andreas Brokemper as a director | |
13 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|