COPPER BEECH MANAGEMENT COMPANY EPSOM LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of David Michael Gwynne Coyle as a director on 2024-11-28

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

14/06/2414 June 2024 Secretary's details changed for In Block Management on 2024-01-01

View Document

19/01/2419 January 2024 Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-19

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Appointment of Mr Gordon Buckley-Sheldon as a director on 2021-10-05

View Document

29/09/2129 September 2021 Termination of appointment of Christina Tracy Trewhitt as a director on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/05/2121 May 2021 CORPORATE SECRETARY APPOINTED IN BLOCK MANAGEMENT

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM MID-DAY COURT 30 BRIGHTON ROAD SUTTON SM2 5BN ENGLAND

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY CENTRO PLC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MRS CHRISTINA TRACY TREWHITT

View Document

16/10/1916 October 2019 NOTIFICATION OF PSC STATEMENT ON 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAVID MICHAEL GWYNNE COYLE

View Document

15/10/1915 October 2019 CESSATION OF ROBERT SELOUS BATHURST SUTTON AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

27/09/1927 September 2019 CORPORATE SECRETARY APPOINTED CENTRO PLC

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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