COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 CORPORATE SECRETARY APPOINTED ANDREWS LEASEHOLD MANAGEMENT

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY JAMES TARR

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL BS31 1DP ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL BS31 1DP ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM ANDREWS LEASEHOLD MANAGMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 NOTIFICATION OF PSC STATEMENT ON 05/08/2019

View Document

05/08/195 August 2019 CESSATION OF GEORGE LEACH AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS CHERIE LOUISE MAY

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLACHER

View Document

17/01/1917 January 2019 CESSATION OF BRIAN GALLACHER AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LEACH

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS SMART

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, NO UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR GEORGE LEACH

View Document

03/02/163 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARVEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENIFER NASH

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR IAN NICHOLAS HARVEY

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR CHRIS SMART

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHLEGELMILCH

View Document

04/02/144 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR BRIAN GALLACHER

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATTWELL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLEVERLEY

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON HORNBY

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE COGGINS

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SCOTT / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH ATTWELL / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLEVERLEY / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COGGINS / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON VERONICA MARY HORNBY / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER ANN NASH / 21/06/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCHLEGELMILCH / 21/06/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENIFER ANN NASH / 01/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS JENIFER ANN NASH

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SCOTT / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SCHLEGELMILCH / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON VERONICA MARY HORNBY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COGGINS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLEVERLEY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BAKER / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH ATTWELL / 31/03/2010

View Document

03/03/103 March 2010 01/01/06 STATEMENT OF CAPITAL GBP 40

View Document

03/03/103 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ANDREW JAMES SCHLEGELMILCH

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: BRUNSWICK HOUSE GLOUCESTER BUSINESS PARK GLOUCESTER GL3 4AA

View Document

24/10/0724 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 £ NC 100/21 12/07/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED CHARCO 941 LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

03/02/043 February 2004 S80A AUTH TO ALLOT SEC 16/01/04

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company