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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mr Matthew Thomas Aherne as a director on 4 March 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Brian Dennis Smith as a director on 4 March 2017 | |
31 Aug 2016 | AP01 | Appointment of Ms Kirsty Sims as a director on 21 July 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of George Nicola Policelli as a director on 21 July 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
26 Apr 2014 | AP01 | Appointment of Mr Roy Stone as a director | |
26 Apr 2014 | TM01 | Termination of appointment of Carrie Little as a director | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
16 Aug 2013 | AD01 | Registered office address changed from 4 Copper Beeches Highworth Swindon Wiltshire SN6 7BJ on 16 August 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
23 Apr 2013 | TM01 | Termination of appointment of Wendy Edgeler as a director | |
23 Apr 2013 | AP01 | Appointment of Miss Kate Louise O'connell as a director | |
16 Mar 2013 | TM02 | Termination of appointment of Wendy Edgeler as a secretary | |
16 Mar 2013 | AP03 | Appointment of Ms Karen Selina Lester as a secretary | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Karen Selina Lester on 1 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Josephine Clark on 1 March 2012 | |
03 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders |