COPPLESTONE RECREATION ASSOCIATION CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Appointment of Mr Michael Thomas Downer as a director on 2024-01-14

View Document

12/02/2412 February 2024 Termination of appointment of Joseph John Gorman as a director on 2024-01-08

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jonathan Charles Bowdler as a director on 2022-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr Nicholas Seymour Walker as a director on 2021-10-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE UTER / 07/02/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUY GIBSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR STEVEN ADAMS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MS STEPHANIE UTER

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR STEPHEN BRIAN NICHOLLS

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARREN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES BOWDLER

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOTWORTHY

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE SHRUBBERY COPPLESTONE CREDITON DEVON EX17 5NE

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR DAVID JAMES BRASSINGTON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR NICK MANNS

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 06/06/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 06/06/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 06/06/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR GUY ANTHONY GIBSON

View Document

28/06/1328 June 2013 06/06/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR JOHN MASON

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH WARREN / 01/06/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNN

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY EDMUND TURNER

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 06/06/12 NO MEMBER LIST

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 06/06/11 NO MEMBER LIST

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CLOTWORTHY / 06/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE EDWARDS / 06/06/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR HANNAH EDWARDS

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY GIBSON / 06/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUNN / 06/06/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR GUY GIBSON

View Document

26/04/1126 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

04/04/114 April 2011 06/06/10

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH EDWARDS

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, 16 BEWSLEY HILL, COPPLESTONE, CREDITON, DEVON, EX17 5NU

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY GIBSON / 15/05/2007

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED KENNETH WARREN

View Document

19/03/0919 March 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/03/0910 March 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 16 BEWSLEY HILL, COPPLESTONE, CREDITON, DEVON EX17 5NU

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: LOWER FURZELAND FARM, COPPLESTONE, CREDITON, DEVON EX17 5NX

View Document

06/06/066 June 2006 CIC INCORPORATION

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