COPSE & WOODLAND MANAGEMENT LIMITED
Company number 07220858
- Company Overview for COPSE & WOODLAND MANAGEMENT LIMITED (07220858)
- Filing history for COPSE & WOODLAND MANAGEMENT LIMITED (07220858)
- People for COPSE & WOODLAND MANAGEMENT LIMITED (07220858)
- More for COPSE & WOODLAND MANAGEMENT LIMITED (07220858)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
20 Oct 2023 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
24 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Aug 2022 | TM01 | Termination of appointment of Sheila Anne Wells as a director on 1 August 2022 | |
27 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from , Meadow View Nash Lee Lane, Wendover, Buckinghamshire, HP22 6BG, United Kingdom to Suite 608 24 - 28 st. Leonards Road Windsor SL4 3BB on 26 May 2021 | |
09 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
19 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Jan 2020 | AP01 | Appointment of Mrs Sheila Anne Wells as a director on 1 January 2020 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
17 Feb 2019 | CH01 | Director's details changed for Mr Michael Peter Comlay on 20 June 2018 | |
17 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Feb 2019 | PSC04 | Change of details for Mr Michael Peter Comlay as a person with significant control on 20 June 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from , 19 Lewis Street, Church Village, Pontypridd, CF38 1BY to Suite 608 24 - 28 st. Leonards Road Windsor SL4 3BB on 8 August 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Sheila Wells as a director on 30 November 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|