COPPICE VIEW MANAGEMENT COMPANY LIMITED
Company number 04332685
- Company Overview for COPPICE VIEW MANAGEMENT COMPANY LIMITED (04332685)
- Filing history for COPPICE VIEW MANAGEMENT COMPANY LIMITED (04332685)
- People for COPPICE VIEW MANAGEMENT COMPANY LIMITED (04332685)
- More for COPPICE VIEW MANAGEMENT COMPANY LIMITED (04332685)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
12 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1JL to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Stephen Paul Appleton on 18 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mrs Sheila Margaret Hunt on 18 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|