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..
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 | : |
|
Registered Address | : | Theta House, Doman Road, Camberley, Surrey, England, GU15 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Theta House, Doman Road, Camberley, England, GU15 3DN | Director | 07 October 2019 | Active |
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB | Secretary | 04 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 January 2007 | Active |
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB | Director | 28 April 2011 | Active |
150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB | Director | 04 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.