Advanced company searchLink opens in new window

COPPICE PLACE RESIDENTS LIMITED

Company number 03489827

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 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
  • GBP 2,601
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
  • GBP 2,601
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