- Company Overview for COPPICE PLACE RESIDENTS LIMITED (03489827)
- Filing history for COPPICE PLACE RESIDENTS LIMITED (03489827)
- People for COPPICE PLACE RESIDENTS LIMITED (03489827)
- More for COPPICE PLACE RESIDENTS LIMITED (03489827)
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 Feb 2015 | AP01 | Appointment of Mr Richard Day as a director on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Ginny Allaway as a director on 24 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of David Robin Meats as a director on 13 August 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr David Robin Meats as a director | |
28 Apr 2014 | AP01 | Appointment of Mrs Ginny Allaway as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Matthew Lowndes as a director | |
05 Mar 2014 | TM01 | Termination of appointment of David Meats as a director | |
18 Jan 2014 | CH04 | Secretary's details changed for Merlin Estates Ltd on 9 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Victoria House 18 22 Albert Street Fleet Hants GU51 3RJ England on 10 January 2014 | |
10 Jan 2014 | AD01 | Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ on 10 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from C/O Merlin Estates Ltd Pearson Court Kings Road Fleet Hampshire GU51 3DL United Kingdom on 11 December 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Duncan Pike as a director | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Merlin Estates (South East) Limited 29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 12 April 2011 | |
12 Apr 2011 | AP04 | Appointment of Merlin Estates Ltd as a secretary | |
26 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |