- Company Overview for F. COPSON (STANMORE) LIMITED (06975598)
- Filing history for F. COPSON (STANMORE) LIMITED (06975598)
- People for F. COPSON (STANMORE) LIMITED (06975598)
- Charges for F. COPSON (STANMORE) LIMITED (06975598)
- More for F. COPSON (STANMORE) LIMITED (06975598)
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 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
02 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Jawahar Tailor on 8 November 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Jawahar Tailor as a director | |
27 Aug 2010 | AP01 | Appointment of Mr Rashmi Jamnadas Chatwani as a director | |
25 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
17 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from Kanta House Victoria Road South Ruislip Middlesex HA4 0JX on 16 August 2010 | |
16 Aug 2010 | AD02 | Register inspection address has been changed | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 30/04/2010 | |
24 Aug 2009 | 288a | Director appointed satish chatwani | |
24 Aug 2009 | 88(2) | Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
20 Aug 2009 | 288b | Appointment terminated director dunstana davies | |
20 Aug 2009 | 288a | Secretary appointed bhasiler tailor | |
13 Aug 2009 | CERTNM | Company name changed zaview LIMITED\certificate issued on 14/08/09 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 6-8 underwood street london N1 7JQ | |
29 Jul 2009 | NEWINC | Incorporation |