COPPER BEECH DRIVE TANGMERE MANAGEMENT COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Termination of appointment of Mervyn Stanley Crook as a director on 2024-01-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR STEPHEN ANTHONY LOADER

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY DIANA BRADFORD

View Document

25/02/2025 February 2020 SECRETARY APPOINTED MRS AVRIL ANN SLATER

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 2 COPPER BEECH DRIVE TANGMERE CHICHESTER WEST SUSSEX PO20 2HN

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE FROST

View Document

14/08/1814 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY DANA

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED DR EMILY DANA

View Document

11/10/1511 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART / 01/10/2015

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED DR EMILY DANA

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER BALLAMY

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/07/1512 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/07/1412 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 2 COPPER BEECH DRIVE TANGMERE CHICHESTER WEST SUSSEX PO20 2HN ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 COPPER BEECH DRIVE TANGMERE WEST SUSSEX PO20 2HN

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN STANLEY CROOK / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ADAMS / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBERT SLATER / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY ODELL / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE BRADFORD / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEBORAH RUTH BOSMAN / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOY FROST / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE BALLAMY / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART / 01/01/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR DAVID ROBERT ADAMS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE-MARIE DAY

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/11/0230 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information