Advanced company searchLink opens in new window

COPPER BEECH COURT (MELKSHAM) MANAGEMENT COMPANY LIMITED

Company number 02032777

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)
22 May 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 March 2023
17 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 AD01 Registered office address changed from Flat4 Copper Beech Court Union Street Melksham SN12 6DX England to Flat4 Copper Beech Court Union Street Melksham SN12 7PR on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Flat4 Union Street Melksham SN12 7PR England to Flat4 Copper Beech Court Union Street Melksham SN12 6DX on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Flat 4 Copper Beech Court Union Street Melksham Wilts United Kingdom to Flat4 Union Street Melksham SN12 7PR on 11 March 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 AD01 Registered office address changed from Flat 4 Copper Beech Court Flat 4 Copper Beech Court Union Street Melksham Wilts United Kingdom to Flat 4 Copper Beech Court Union Street Melksham Wilts on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from Flat 4 Copper Beech Court Flat 4 Copper Beech Court Melksham Wilts SN12 7PR United Kingdom to Flat 4 Copper Beech Court Flat 4 Copper Beech Court Union Street Melksham Wilts on 9 August 2017
08 Aug 2017 TM01 Termination of appointment of Michael Joseph Pearce as a director on 7 August 2017
08 Aug 2017 AD01 Registered office address changed from 3, Copper Beech Court Union Street Melksham Wiltshire SN12 7PR England to Flat 4 Copper Beech Court Flat 4 Copper Beech Court Melksham Wilts SN12 7PR on 8 August 2017
08 Aug 2017 AP01 Appointment of Mrs Beryl Audrey Chambers as a director on 7 August 2017
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
04 Dec 2016 AA Micro company accounts made up to 31 March 2016