Advanced company searchLink opens in new window

COPLAND EVENTS LIMITED

Company number 06041085

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
10 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
12 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Mr Louis Steven Regnier on 4 January 2021
10 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
03 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 July 2020
22 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to Theta House Doman Road Camberley Surrey GU15 3DN on 22 July 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Jun 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
22 Jan 2020 TM01 Termination of appointment of Annette Cox as a director on 31 October 2019
21 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
21 Jan 2020 TM02 Termination of appointment of Annette Cox as a secretary on 31 October 2019
21 Jan 2020 PSC07 Cessation of Louis Steven Regnier as a person with significant control on 31 October 2019
21 Jan 2020 PSC07 Cessation of Annette Cox as a person with significant control on 31 October 2019
21 Jan 2020 PSC02 Notification of Mtb Events Limited as a person with significant control on 31 October 2019
21 Jan 2020 CH01 Director's details changed for Mr Louis Steven Regnier on 4 January 2020
15 Oct 2019 AP01 Appointment of Mr Louis Steven Regnier as a director on 7 October 2019
11 Sep 2019 PSC01 Notification of Louis Steven Regnier as a person with significant control on 11 September 2019
10 Jun 2019 TM01 Termination of appointment of John Edward Lucas Cox as a director on 1 June 2019
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CH01 Director's details changed for Mr John Edward Lucas Cox on 4 January 2019