COPELAND & COMPANY (MK) LIMITED
MILTON KEYNES THE VERNEY HOUSE LIMITED COPELAND AND CO LIMITED VERNEY HOUSE LIMITED COPELAND & CO (BUCKS) LIMITED RAKE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2FR

Company number 07009268
Status Active
Incorporation Date 4 September 2009
Company Type Private Limited Company
Address LUMINOUSE HOUSE, 300 SOUTH ROW, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK9 2FR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-31 . The most likely internet sites of COPELAND & COMPANY (MK) LIMITED are www.copelandcompanymk.co.uk, and www.copeland-company-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Copeland Company Mk Limited is a Private Limited Company. The company registration number is 07009268. Copeland Company Mk Limited has been working since 04 September 2009. The present status of the company is Active. The registered address of Copeland Company Mk Limited is Luminouse House 300 South Row Milton Keynes Buckinghamshire England Mk9 2fr. . COPELAND, Nicola Jane is a Director of the company. Secretary COPELAND, Nicola Jane has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director COPELAND, Nicola Jane has been resigned. Director COPELAND, Vincent Thomas Roy has been resigned. Director COWAN, Graham Michael has been resigned. Director KOWALSKI, Maciek has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
COPELAND, Nicola Jane
Appointed Date: 01 July 2014
57 years old

Resigned Directors

Secretary
COPELAND, Nicola Jane
Resigned: 01 April 2014
Appointed Date: 01 October 2009

Secretary
QA REGISTRARS LIMITED
Resigned: 09 October 2009
Appointed Date: 04 September 2009

Director
COPELAND, Nicola Jane
Resigned: 01 March 2014
Appointed Date: 01 October 2009
57 years old

Director
COPELAND, Vincent Thomas Roy
Resigned: 02 March 2014
Appointed Date: 01 March 2014
72 years old

Director
COWAN, Graham Michael
Resigned: 09 October 2009
Appointed Date: 04 September 2009
82 years old

Director
KOWALSKI, Maciek
Resigned: 05 April 2013
Appointed Date: 21 July 2011
42 years old

Persons With Significant Control

Mrs Nicola Jane Copeland
Notified on: 12 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPELAND & COMPANY (MK) LIMITED Events

07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31

28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

09 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 37 more events
19 Nov 2009
Change of name notice
14 Oct 2009
Termination of appointment of Graham Cowan as a director
14 Oct 2009
Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 14 October 2009
14 Oct 2009
Termination of appointment of Qa Registrars Limited as a secretary
04 Sep 2009
Incorporation