Advanced company searchLink opens in new window

COPPER BEECH MANAGEMENT (UK) LIMITED

Company number 09255168

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
23 Nov 2020 AD01 Registered office address changed from Churchway Churchway Church Stretton SY6 6DJ England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 23 November 2020
30 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-23
30 Oct 2020 600 Appointment of a voluntary liquidator
30 Oct 2020 LIQ01 Declaration of solvency
12 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
07 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from 40 Powell Street Birmingham B1 3DH to Churchway Churchway Church Stretton SY6 6DJ on 6 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 10
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Feb 2016 CH01 Director's details changed for Pamela Sinyor on 1 November 2015
19 Feb 2016 CH01 Director's details changed for Mr Joe Sinyor on 1 November 2015
04 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from 4Th Floor Reading Bridge House George Street Reading RG1 8LS England to 40 Powell Street Birmingham B1 3DH on 22 October 2014