COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED
Company number 09261970
- Company Overview for COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED (09261970)
- Filing history for COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED (09261970)
- People for COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED (09261970)
- More for COPSHAM HOUSE (CHESHAM) MANAGEMENT COMPANY LIMITED (09261970)
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 |