- Company Overview for COPA90 LIMITED (05851891)
- Filing history for COPA90 LIMITED (05851891)
- People for COPA90 LIMITED (05851891)
- Charges for COPA90 LIMITED (05851891)
- More for COPA90 LIMITED (05851891)
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) |
---|---|---|---|
11 Sep 2015 | SH03 | Purchase of own shares. | |
11 Sep 2015 | SH03 | Purchase of own shares. | |
01 Sep 2015 | MR01 | Registration of charge 058518910002, created on 26 August 2015 | |
01 Sep 2015 | MR01 | Registration of charge 058518910003, created on 26 August 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Andrew Simon Conrad as a director on 20 July 2015 | |
01 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 2 June 2015
|
|
01 Jul 2015 | SH03 | Purchase of own shares. | |
08 Jun 2015 | TM01 | Termination of appointment of Andrew Gordon Thomson as a director on 15 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
27 May 2015 | CH01 | Director's details changed for Mr Thomas Thirlwall on 10 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Gavin Tony Rowe on 10 May 2015 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
23 Apr 2015 | TM01 | Termination of appointment of Paul James Higgins as a director on 22 April 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | AP01 | Appointment of Jonathan Rogers as a director on 17 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Andrew Gordon Thomson as a director on 18 February 2015 | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
03 Feb 2015 | TM01 | Termination of appointment of Luke James Taylor as a director on 12 January 2015 | |
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | SH02 | Sub-division of shares on 6 June 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 10 May 2014 with full list of shareholders |