- Company Overview for COPELAND & COMPANY (MK) LIMITED (07009268)
- Filing history for COPELAND & COMPANY (MK) LIMITED (07009268)
- People for COPELAND & COMPANY (MK) LIMITED (07009268)
- More for COPELAND & COMPANY (MK) LIMITED (07009268)
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) |
---|---|---|---|
06 Jul 2015 | AD01 | Registered office address changed from Verney Arms Verney Junction Winslow Buckingham Buckinghamshire MK18 2JZ to C/O Copeland & Co Norfolk House East 2nd Floor 499 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 6 July 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM01 | Termination of appointment of Vincent Thomas Roy Copeland as a director on 2 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Mrs Nicola Jane Copeland as a director on 1 July 2014 | |
28 Jul 2014 | NM01 |
Change of name by resolution
|
|
28 Jul 2014 | CERTNM |
Company name changed copeland and co LIMITED\certificate issued on 28/07/14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2014 | AD01 | Registered office address changed from the Verney Verney Junction Winslow Buckinghamshire MK18 2JZ on 25 June 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Vincent Thomas Roy Copeland as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Nicola Copeland as a director | |
09 Jun 2014 | TM02 | Termination of appointment of Nicola Copeland as a secretary | |
29 Apr 2014 | CERTNM |
Company name changed verney house LIMITED\certificate issued on 29/04/14
|
|
24 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | TM01 | Termination of appointment of Maciek Kowalski as a director | |
22 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Nicola Jane Copeland on 31 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Maciek Kowalski on 30 January 2012 | |
03 Feb 2012 | CH03 | Secretary's details changed for Nicola Jane Copeland on 30 January 2012 | |
11 Oct 2011 | CERTNM |
Company name changed copeland & co (bucks) LIMITED\certificate issued on 11/10/11
|
|
11 Oct 2011 | CONNOT | Change of name notice | |
16 Aug 2011 | AD01 | Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 16 August 2011 |