COPPER TREES MANAGEMENT COMPANY LIMITED
Company number 10853969
- Company Overview for COPPER TREES MANAGEMENT COMPANY LIMITED (10853969)
- Filing history for COPPER TREES MANAGEMENT COMPANY LIMITED (10853969)
- People for COPPER TREES MANAGEMENT COMPANY LIMITED (10853969)
- More for COPPER TREES MANAGEMENT COMPANY LIMITED (10853969)
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) |
---|---|---|---|
17 Jan 2025 | AP04 | Appointment of Plj Block Management Services (Hereford) Limited as a secretary on 1 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from Apartment 1 Copper Trees Bodenham Road Hereford HR1 2UG England to 23 Worcester Road Malvern WR14 4QY on 17 January 2025 | |
04 Dec 2024 | AP01 | Appointment of Mrs Sandra Jane Kinnersley as a director on 4 December 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Anthony Richard Pragnell as a director on 30 October 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Peter Jeffery Morgan as a director on 10 October 2024 | |
11 Sep 2024 | AP01 | Appointment of Mrs Kathleen Clay as a director on 11 September 2024 | |
06 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
13 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr Peter Jeffery Morgan as a director on 6 June 2020 | |
08 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jun 2020 | PSC07 | Cessation of Gail Small as a person with significant control on 15 January 2020 | |
08 Jun 2020 | PSC07 | Cessation of Shaun Galvin as a person with significant control on 15 January 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Perfection Homes Ltd Nell House, Gwynne Gate Catherine Street Hereford HR1 2ED United Kingdom to Apartment 1 Copper Trees Bodenham Road Hereford HR1 2UG on 8 June 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Shaun Galvin as a director on 14 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Gail Small as a director on 14 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mrs Kathleen Elizabeth Sullivan as a director on 14 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Miss Patricia Anne Mcgee as a director on 14 January 2020 |