- Company Overview for JAMES COWPER SERVICES LIMITED (07078880)
- Filing history for JAMES COWPER SERVICES LIMITED (07078880)
- People for JAMES COWPER SERVICES LIMITED (07078880)
- More for JAMES COWPER SERVICES LIMITED (07078880)
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) |
---|---|---|---|
09 Jul 2021 | TM01 | Termination of appointment of Robert Charles Holland as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Louise Hallsworth as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Michael Neil Farwell as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Stephen Neil Barratt as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Sharon Lesley Bedford as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Jonathan Richard Baillie as a director on 30 June 2021 | |
04 May 2021 | CH01 | Director's details changed for Ms Margaret Anne Savory on 1 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Bradley Scott Mcavoy on 1 May 2021 | |
04 May 2021 | AP01 | Appointment of Mrs Margaret Anne Savory as a director on 1 May 2021 | |
04 May 2021 | AP01 | Appointment of Mr Bradley Scott Mcavoy as a director on 1 May 2021 | |
08 Dec 2020 | AP01 | Appointment of Mr Paul Michael Davies as a director on 7 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
13 Oct 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Sarah Whiteside Robert as a director on 30 June 2020 | |
06 May 2020 | TM01 | Termination of appointment of Alan Peter Whalley as a director on 30 April 2020 | |
18 Dec 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Ms Susan Rosemary Staunton on 25 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mrs Sharon Lesley Bedford on 25 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Philip John Snell as a director on 1 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
26 Nov 2019 | AD01 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 26 November 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Jonathan Richard Baillie as a director on 1 May 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
02 Nov 2018 | AP01 | Appointment of Mrs Sarah Whiteside Robert as a director on 1 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Ms Balameera Ravindrarajah as a director on 1 November 2018 |