COPPICE VIEW MANAGEMENT 2015 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2429 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

13/07/2413 July 2024 Appointment of Mr Jason Jeremy Pope as a director on 2024-07-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/12/2313 December 2023 Registered office address changed from Apartment 6 Coppice Mews Coppice Drive Harrogate HG1 2JE England to Apartment 1 Coppice Mews Coppice Drive Harrogate HG1 2JE on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Gerald Thomas Vine as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Gerald Thomas Vine as a director on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Tony Waterfield as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Tony Waterfield as a director on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Nigel Thompson as a director on 2023-12-13

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

17/09/1617 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TONY WATERFIELD / 17/09/2016

View Document

17/09/1617 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WATERFIELD / 17/09/2016

View Document

17/09/1617 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMPSON / 17/09/2016

View Document

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM APARTMENT 6 COPPICE DRIVE HARROGATE HG1 2JE ENGLAND

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART LEWIS

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 11-19 KINGS ROAD HARROGATE HG1 5JY ENGLAND

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MR TONY WATERFIELD

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR TONY WATERFIELD

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR NIGEL THOMPSON

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY STEWART LEWIS

View Document

24/05/1624 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 4

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1530 September 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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