Advanced company searchLink opens in new window

COPTHORNE COURT MANAGEMENT COMPANY (HOVE) LIMITED

Company number 02361262

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)
19 Feb 2024 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 19 February 2024
15 Jan 2024 AA Accounts for a dormant company made up to 25 December 2023
19 Dec 2023 EW02 Withdrawal of the directors' residential address register information from the public register
19 Dec 2023 EW01RSS Directors' register information at 19 December 2023 on withdrawal from the public register
19 Dec 2023 EW01 Withdrawal of the directors' register information from the public register
19 Dec 2023 EW03RSS Secretaries register information at 19 December 2023 on withdrawal from the public register
19 Dec 2023 EW03 Withdrawal of the secretaries register information from the public register
19 Dec 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 17 December 2023
19 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 338 London Road Portsmouth Hampshire PO2 9JY on 19 December 2023
12 Sep 2023 AP01 Appointment of Mr Francois Robert Dino Chevalier as a director on 1 September 2023
25 Aug 2023 AP01 Appointment of Stephen Kenneth Boyson as a director on 18 August 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
07 May 2023 TM01 Termination of appointment of John Gavin as a director on 7 May 2023
07 May 2023 TM02 Termination of appointment of John Gavin as a secretary on 7 May 2023
07 May 2023 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 7 May 2023
24 Feb 2023 AP01 Appointment of Stephen Edward Massey as a director on 20 February 2023
24 Feb 2023 AP01 Appointment of Melanie Elizabeth Gould as a director on 20 February 2023
08 Jan 2023 AA Total exemption full accounts made up to 25 December 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 25 December 2021
12 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
03 Jan 2021 AA Total exemption full accounts made up to 25 December 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
01 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
01 Jul 2020 EH03 Elect to keep the secretaries register information on the public register