Advanced company searchLink opens in new window

JAMES COWPER SERVICES LIMITED

Company number 07078880

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)
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