COPPERCOURT LEAZE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Mr Michael John Hopkins as a secretary on 2025-06-16

View Document

19/06/2519 June 2025 Termination of appointment of Dorothy Noreen Hopkins as a secretary on 2025-06-16

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Appointment of Mr Stephen Louis Coates as a director on 2025-02-12

View Document

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

02/06/232 June 2023 Termination of appointment of James Michael Dart as a director on 2023-05-30

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

01/05/221 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JAMES MICHAEL DART

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR MERVYN ILES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY NOREEN BOYD / 10/02/2017

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY NOREEN BOYD / 10/02/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O MR F PORTER 4 COPPERCOURT LEAZE WIMBORNE DORSET BH21 1QX

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY FRANCIS PORTER

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MRS DOROTHY NOREEN BOYD

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS DOROTHY NOREEN BOYD

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COTTINGHAM

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER MAY

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MR FRANCIS WILLIAM PORTER

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS JOSEPHINE VIRGINIA COTTINGHAM

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O MINSTER PROPERTY MANAGEMENT LTD 7 THE SQUARE WIMBORNE DORSET BH21 1JA ENGLAND

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE NORMAN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANDERSON

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR MERVYN GILROY ILES

View Document

14/07/1114 July 2011 SECRETARY APPOINTED MR PETER GORDON MAY

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COTTINGHAM

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOK

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ROBIN DAVID COOK

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE NORMAN / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VIRGINIA COTTINGHAM / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ANDERSON / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANNE RICHARDSON / 10/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HOYLE / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE COOK / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERTS / 13/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 7 THE SQUARE WIMBORNE MINSTER DORSET BH21 1AJ UK

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 1 THE GATEHOUSE 1 COPPERCOURT LEAZE WIMBORNE DORSET BH21 1QX UK

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED SECRETARY ROBIN COOK

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE GATEHOUSE 1 COPPERCOURT LEAZE ] WIMBORNE DORSET BH21 1QX

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PATRICIA ANNE ANDERSON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ANNE NORMAN

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JOSEPHINE VIRGINIA COTTINGHAM

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GAVIN ROBERTS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 10 COPPERCOURT LEAZE POOLE ROAD WIMBORNE MINSTER DORSET BH21 1QX

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 EXEMPTION FROM APPOINTING AUDITORS 05/02/00

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 EXEMPTION FROM APPOINTING AUDITORS 24/04/99

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 EXEMPTION FROM APPOINTING AUDITORS 31/01/98

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 EXEMPTION FROM APPOINTING AUDITORS 12/02/97

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 EXEMPTION FROM APPOINTING AUDITORS 13/10/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: SECOND FLOOR VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH, DORSET BH1 1BX

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 EXEMPTION FROM APPOINTING AUDITORS 22/02/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 EXEMPTION FROM APPOINTING AUDITORS 18/09/94

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 EXEMPTION FROM APPOINTING AUDITORS 23/02/93

View Document

26/01/9326 January 1993 AD 25/11/86-15/12/92 £ SI 9@1

View Document

28/07/9228 July 1992 EXEMPTION FROM APPOINTING AUDITORS 13/07/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 EXEMPTION FROM APPOINTING AUDITORS 06/08/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 EXEMPTION FROM APPOINTING AUDITORS 16/10/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 EXEMPTION FROM APPOINTING AUDITORS 100489

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ADOPT MEM AND ARTS 19/12/88

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 37 BARGATES CHRISTCHURCH DORSET BH23 1QD

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/01/895 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 01/01/00 AMEND

View Document

03/01/893 January 1989 EXEMPTION FROM APPOINTING AUDITORS 151188

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8625 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information