UKBizDB.co.uk

COPLAND EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Copland Events Limited. The company was founded 17 years ago and was given the registration number 06041085. The firm's registered office is in CAMBERLEY. You can find them at Theta House, Doman Road, Camberley, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COPLAND EVENTS LIMITED
Company Number:06041085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Theta House, Doman Road, Camberley, Surrey, England, GU15 3DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Theta House, Doman Road, Camberley, England, GU15 3DN

Director07 October 2019Active
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB

Secretary04 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 January 2007Active
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB

Director28 April 2011Active
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB

Director04 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 January 2007Active

People with Significant Control

Mtb Events Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:19/21 Swan Street, West Malling, England, ME19 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis Steven Regnier
Notified on:11 September 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB
Nature of control:
  • Significant influence or control
Ms Annette Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Change account reference date company previous shortened.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.