Advanced company searchLink opens in new window

COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED

Company number 09261970

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)
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
09 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2022 TM01 Termination of appointment of Patrick Joseph Kennedy as a director on 12 October 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
05 Sep 2018 AA01 Current accounting period extended from 30 October 2018 to 31 December 2018
07 Aug 2018 TM02 Termination of appointment of Macland Surveyors Limited as a secretary on 7 August 2018
03 Aug 2018 AA Accounts for a dormant company made up to 30 October 2017
01 Aug 2018 AD01 Registered office address changed from C2B Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Odeon House 146 College Road Harrow HA1 1BH on 1 August 2018
25 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
29 Mar 2018 PSC08 Notification of a person with significant control statement
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
16 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
08 Aug 2017 AP01 Appointment of Mr Adrian Stuart Hardy as a director on 8 August 2017
08 Aug 2017 AP01 Appointment of Mr Patrick Joseph Kennedy as a director on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to C2B Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 8 August 2017