- Company Overview for COPENHAGEN 1801 LIMITED (07827733)
- Filing history for COPENHAGEN 1801 LIMITED (07827733)
- People for COPENHAGEN 1801 LIMITED (07827733)
- Charges for COPENHAGEN 1801 LIMITED (07827733)
- More for COPENHAGEN 1801 LIMITED (07827733)
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) |
---|---|---|---|
07 Nov 2014 | AUD | Auditor's resignation | |
05 Nov 2014 | AUD | Auditor's resignation | |
25 Jun 2014 | AD01 | Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Rashied Hamadi as a director | |
26 Feb 2014 | MR01 | Registration of charge 078277330002 | |
09 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr David Fisher as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Rashied Hamadi as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
09 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
05 Jul 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 19 December 2011
|
|
15 Dec 2011 | AD01 | Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Rashied Hamadi as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Sean Nicolson as a director | |
14 Dec 2011 | AP01 | Appointment of John Michael Little as a director | |
14 Dec 2011 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011 | |
13 Dec 2011 | CERTNM |
Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
|
|
28 Oct 2011 | NEWINC |
Incorporation
|