Advanced company searchLink opens in new window

COPPICE MEWS MANAGEMENT LIMITED

Company number 06400493

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 AP01 Appointment of Mrs Linsay Jane Hyde as a director on 15 March 2023
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
22 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 AD01 Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2020
27 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
27 Apr 2020 TM02 Termination of appointment of Peter Ballam as a secretary on 21 April 2020
01 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
22 Aug 2019 AP01 Appointment of Ms. Mary Ann Bishop as a director on 10 August 2019
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 AP01 Appointment of Helen Jane Hendley as a director on 5 December 2017
12 Dec 2017 TM01 Termination of appointment of Frank Edward Noah as a director on 12 December 2017
20 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
05 Sep 2017 TM01 Termination of appointment of Nicholas James Mabb as a director on 1 September 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates