COPPICE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 06/03/2020

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

12/05/1912 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 50 WOOD STREET LYTHAM ST ANNES LANCASHIRE FY8 1JL

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL APPLETON / 18/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET HUNT / 18/03/2015

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SHARON HEWITT

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL APPLETON / 03/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET HUNT / 03/12/2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 03/12/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 03/12/07; CHANGE OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: ALEXANDER HOUSE STATION BROW LEYLAND LANCASHIRE PR25 2NZ

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 SHARES AGREEMENT OTC

View Document

28/03/0328 March 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

03/12/013 December 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


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