- Company Overview for COPPERWOOD MEDIA CIC (07310770)
- Filing history for COPPERWOOD MEDIA CIC (07310770)
- People for COPPERWOOD MEDIA CIC (07310770)
- More for COPPERWOOD MEDIA CIC (07310770)
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) |
---|---|---|---|
24 Apr 2012 | TM01 | Termination of appointment of Richard Cosgrove as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Susan Burke as a director | |
24 Apr 2012 | TM02 | Termination of appointment of Su Burke as a secretary | |
27 Mar 2012 | AD01 | Registered office address changed from C/O Su Burke Our Lady of Sorrows Pirrie Road Walton Liverpool Merseyside L9 6AA England on 27 March 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Richard Alban Cosgrove on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Susan Burke on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mrs Patsi Crawford on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Gordon Hill on 16 February 2012 | |
24 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
22 Dec 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Gordon Hill on 22 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Gordon Hill on 21 December 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AD01 | Registered office address changed from 3a Birchfield Road Edge Hill Liverpool Merseyside L7 9LY on 30 March 2011 | |
04 Jan 2011 | AP01 | Appointment of Mr Susan Burke as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Richard Alban Cosgrove as a director | |
21 Dec 2010 | AP01 | Appointment of Mrs Patsi Crawford as a director | |
20 Dec 2010 | AP03 | Appointment of Mrs Su Burke as a secretary | |
20 Dec 2010 | TM01 | Termination of appointment of Arthur Ellison as a director | |
20 Dec 2010 | TM02 | Termination of appointment of Margaret Needham as a secretary | |
12 Jul 2010 | CICINC | Incorporation of a Community Interest Company |