Advanced company searchLink opens in new window

F. COPSON (STANMORE) LIMITED

Company number 06975598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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