- Company Overview for COPLAND EVENTS LIMITED (06041085)
- Filing history for COPLAND EVENTS LIMITED (06041085)
- People for COPLAND EVENTS LIMITED (06041085)
- More for COPLAND EVENTS LIMITED (06041085)
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) |
---|---|---|---|
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr John Edward Lucas Cox on 4 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Annette Cox on 4 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
09 Jan 2019 | PSC04 | Change of details for Ms Annette Cox as a person with significant control on 4 January 2019 | |
09 Jan 2019 | CH03 | Secretary's details changed for Annette Cox on 4 January 2019 | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 22 June 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mr John Edward Lucas Cox on 4 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
15 Jan 2018 | PSC04 | Change of details for Ms Annette Cox as a person with significant control on 4 January 2018 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Annette Cox on 4 January 2017 | |
10 Jan 2017 | CH03 | Secretary's details changed for Annette Cox on 4 January 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 28 October 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2015 | SH08 | Change of share class name or designation | |
12 Jan 2015 | CC04 | Statement of company's objects | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Annette Cox on 1 November 2014 |