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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 April 2014
|
|
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 |