COPSHURST PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
30/05/2430 May 2024 | Appointment of Mr Daniel Antony Bloor as a director on 2024-05-30 |
30/05/2430 May 2024 | Notification of Daniel Antony Bloor as a person with significant control on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Mr Nathan Hicks as a director on 2024-05-30 |
30/05/2430 May 2024 | Notification of Nathan Hicks as a person with significant control on 2024-05-30 |
30/05/2430 May 2024 | Registered office address changed from 3 Copshurst View 730 Lightwood Road Stoke-on-Trent Staffordshire ST3 7HE to 3 Cophurst View 730 Lightwood Road Stoke-on-Trent ST3 7HE on 2024-05-30 |
10/05/2410 May 2024 | Cessation of Mark Stanyer as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Termination of appointment of Mark Stanyer as a director on 2024-05-10 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/04/1518 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/04/1422 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/03/1328 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
01/03/131 March 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS |
27/02/1327 February 2013 | PREVSHO FROM 31/03/2013 TO 31/10/2012 |
15/01/1315 January 2013 | VARYING SHARE RIGHTS AND NAMES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | DIRECTOR APPOINTED MR MARK STANYER |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIM PARSONS / 17/09/2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 COPSHUSRT VIEW 730 LIGHTWOOD ROAD LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 7HE ENGLAND |
11/09/1211 September 2012 | DIRECTOR APPOINTED MS SARAH LOUISE WHITE |
27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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