6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED
Company number 04209921
- Company Overview for 6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED (04209921)
- Filing history for 6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED (04209921)
- People for 6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED (04209921)
- More for 6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED (04209921)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mr Richard Alexander Rothwell on 24 October 2024 | |
24 Oct 2024 | CH01 | Director's details changed for Mrs Lisa Adele Rothwell on 24 October 2024 | |
24 Oct 2024 | PSC04 | Change of details for Mr Richard Alexander Rothwell as a person with significant control on 24 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
26 Oct 2023 | CH01 | Director's details changed for Mrs Lisa Adele Rothwell on 26 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mr Steven John Vorster as a director on 11 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mrs Claire Vorster as a director on 11 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Michael Darren Foster as a director on 2 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Stephanie Corrie Foster as a director on 2 October 2023 | |
15 May 2023 | AP01 | Appointment of Mr David James Crowley as a director on 12 May 2023 | |
15 May 2023 | AP01 | Appointment of Mr Michael Darren Foster as a director on 12 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Miss Jenine Louise Horsfall on 12 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | AD02 | Register inspection address has been changed from C/O Richard Rothwell Lower Hoyle Green Water Hill Lane Warley West Yorkshire HX2 7SG United Kingdom to 6 Coppice Drive Harrogate HG1 2JE | |
16 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
03 May 2021 | TM01 | Termination of appointment of Jack Richard Martin as a director on 20 April 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Nov 2020 | AD01 | Registered office address changed from C/O Richard Rothwell Lower Hoyle Green Water Hill Lane Warley West Yorkshire HX2 7SG to 6 Coppice Drive Harrogate HG1 2JE on 15 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates |