Advanced company searchLink opens in new window

COPSEM WAY (ESHER) MANAGEMENT COMPANY LIMITED

Company number 02409511

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)
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 TM01 Termination of appointment of Marshall John as a director on 8 July 2015
17 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 80
17 Jul 2015 AP04 Appointment of Bda Associates Limited as a secretary on 8 July 2014
17 Jul 2015 TM02 Termination of appointment of Body Dubois Associates Llp as a secretary on 8 July 2014
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
25 Jul 2014 AP01 Appointment of Mr Andrew Macdonald Smith as a director on 20 July 2014
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80
18 Jul 2014 CH04 Secretary's details changed for Body Dubois Associates Llp on 1 April 2014
13 Jan 2014 TM01 Termination of appointment of Judith Perkin as a director
23 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
17 Jul 2012 CH04 Secretary's details changed for Body Dubois Associates Llp on 18 June 2012
16 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
20 Jun 2012 AD01 Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 20 June 2012
07 Jun 2012 AP04 Appointment of Body Dubois Associates Llp as a secretary
07 Jun 2012 TM02 Termination of appointment of Body Dubois Limited as a secretary
12 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Marshall John on 7 July 2011
11 Jul 2011 CH01 Director's details changed for Mr Paul Anthony Salsbury on 7 July 2011
11 Jul 2011 CH01 Director's details changed for Judith Pauline Perkin on 7 July 2011
11 Jul 2011 CH01 Director's details changed for Tejinder Singh Virdi on 7 July 2011
11 Jul 2011 CH01 Director's details changed for Stewart Graham Cook on 7 July 2011