Advanced company searchLink opens in new window

THE COPPICE (HARPENDEN) RESIDENTS ASSOCIATION LIMITED

Company number 02799445

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)
24 Mar 2016 AD01 Registered office address changed from Birchw00D, 16a Box Lane Hemel Hempstead HP3 0DJ England to 16a Box Lane Box Lane Hemel Hempstead Hertfordshire HP3 0DJ on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from 16a Box Lane Hemel Hempstead Hertfordshire HP1 2UJ England to 16a Box Lane Box Lane Hemel Hempstead Hertfordshire HP3 0DJ on 24 March 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Sep 2015 TM01 Termination of appointment of Jacqueline Williams as a director on 23 September 2015
23 Sep 2015 AP03 Appointment of Mr Carlton Joseph Humphries as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Jacqueline Williams as a secretary on 23 September 2015
23 Sep 2015 AD01 Registered office address changed from 2a Kirkwick Avenue Harpenden Hertfordshire AL5 2QL to 16a Box Lane Hemel Hempstead Hertfordshire HP1 2UJ on 23 September 2015
15 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
12 Jan 2015 CH01 Director's details changed for Mr Carlton Joseph Humphreys on 31 December 2014
12 Jan 2015 TM01 Termination of appointment of Elizabeth Elaine Whitfield Davie as a director on 14 August 2014
07 Jan 2015 CH01 Director's details changed for Christopher Nigel Bushell King on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mrs Carole Ann Norman on 1 October 2014
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 AP01 Appointment of Mrs Carole Ann Norman as a director on 10 September 2014
22 Mar 2014 TM01 Termination of appointment of Margaret Ley as a director
22 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 6
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Carlton Joseph Humphreys on 1 August 2011
16 Mar 2012 CH01 Director's details changed for Joyce Mary Jay on 3 October 2011
20 Oct 2011 AP01 Appointment of Joyce Mary Jay as a director
20 Oct 2011 TM01 Termination of appointment of Dorothy Bate as a director
08 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011