Advanced company searchLink opens in new window

COPLAND EVENTS LIMITED

Company number 06041085

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 Jan 2019 CH01 Director's details changed for Annette Cox on 4 January 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Jan 2019 PSC04 Change of details for Ms Annette Cox as a person with significant control on 4 January 2019
09 Jan 2019 CH03 Secretary's details changed for Annette Cox on 4 January 2019
22 Jun 2018 AD01 Registered office address changed from C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 22 June 2018
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CH01 Director's details changed for Mr John Edward Lucas Cox on 4 January 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
15 Jan 2018 PSC04 Change of details for Ms Annette Cox as a person with significant control on 4 January 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
11 Jan 2017 CH01 Director's details changed for Annette Cox on 4 January 2017
10 Jan 2017 CH03 Secretary's details changed for Annette Cox on 4 January 2017
28 Oct 2016 AD01 Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 28 October 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 SH10 Particulars of variation of rights attached to shares
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 CC04 Statement of company's objects
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Annette Cox on 1 November 2014
08 Jan 2015 CH03 Secretary's details changed for Annette Cox on 1 November 2014
08 Jan 2015 CH01 Director's details changed for John Edward Lucas Cox on 1 November 2014