COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE)
Company number 01773656
- Company Overview for COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE) (01773656)
- Filing history for COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE) (01773656)
- People for COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE) (01773656)
- More for COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE) (01773656)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
26 Sep 2024 | TM01 | Termination of appointment of Karen Selina Lester as a director on 6 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Ms Gwen Pritchard as a director on 6 September 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Jul 2020 | AP01 | Appointment of Mr Scott Pritchard as a director on 1 April 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Kate Louise O'connell as a director on 1 April 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 2 2 Copper Beeches Highworth Swindon SN6 7RT United Kingdom to 2 Copper Beeches Highworth Swindon SN6 7BJ on 30 July 2020 | |
28 Jul 2020 | AP03 | Appointment of Mr Matt Aherne as a secretary on 25 July 2019 | |
28 Jul 2020 | TM02 | Termination of appointment of Karen Selina Lester as a secretary on 25 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Highfield Nell Hill Hannington Swindon SN6 7RT to 2 2 Copper Beeches Highworth Swindon SN6 7RT on 28 July 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Aug 2019 | AP01 | Appointment of Ms Elizabeth Diane French as a director on 8 May 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Kirsty Sims as a director on 8 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 |