Advanced company searchLink opens in new window

COPPER BEECHES MANAGEMENT CO. (HIGHWORTH) LIMITED(THE)

Company number 01773656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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