COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED
Company number 07291804
- Company Overview for COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED (07291804)
- Filing history for COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED (07291804)
- People for COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED (07291804)
- More for COPPICE COURT RIGHT TO MANAGE COMPANY LIMITED (07291804)
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) |
---|---|---|---|
31 Aug 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
31 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
21 Jun 2022 | AP04 | Appointment of Roger Dean & Co Ltd as a secretary on 21 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Miss Susan Anne Kennedy as a director on 21 June 2022 | |
13 Apr 2022 | TM02 | Termination of appointment of Clear Building Management Limited as a secretary on 31 March 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA England to Roger Dean 218 Finney Lane Heald Green Cheadle Greater Manchester SK8 3QA on 13 April 2022 | |
14 Feb 2022 | AP01 | Appointment of Ms June O'neill as a director on 11 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Denise Ann Donlan as a director on 11 February 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | CH04 | Secretary's details changed for Clear Building Management Limited on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Denise Ann Donlan on 3 September 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
08 Nov 2019 | TM01 | Termination of appointment of Eileen Marjoire Thirlwall as a director on 4 November 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates |