Advanced company searchLink opens in new window

6 COPPICE DRIVE MANAGEMENT COMPANY (HARROGATE) LIMITED

Company number 04209921

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)
19 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 26 October 2018 with updates
06 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
06 May 2019 TM01 Termination of appointment of Richard Fairhurst John Cooper as a director on 26 October 2018
11 Dec 2018 AP01 Appointment of Mr Jack Richard Martin as a director on 26 October 2018
27 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 Jan 2018 AP01 Appointment of Mrs Stephanie Corrie Foster as a director on 19 December 2017
02 Jan 2018 TM01 Termination of appointment of Alexander James Forbes as a director on 19 December 2017
07 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8
17 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
28 May 2015 CH01 Director's details changed for Mr Richard Fairhurst John Cooper on 28 May 2015
28 May 2015 CH01 Director's details changed for Mr Alexander James Forbes on 28 May 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Sep 2014 AP01 Appointment of Miss Jenine Louise Horsfall as a director on 14 August 2014
26 Sep 2014 TM01 Termination of appointment of Rosemarie Jane Parkes as a director on 14 August 2014
11 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 8
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 8
22 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AP01 Appointment of Mrs Rosemarie Jane Parkes as a director