Advanced company searchLink opens in new window

COPELAND & COMPANY (MK) LIMITED

Company number 07009268

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-07-01
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
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-24
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
  • RES15 ‐ Change company name resolution on 2011-10-06
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