COPSHURST PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Appointment of Mr Daniel Antony Bloor as a director on 2024-05-30

View Document

30/05/2430 May 2024 Notification of Daniel Antony Bloor as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Nathan Hicks as a director on 2024-05-30

View Document

30/05/2430 May 2024 Notification of Nathan Hicks as a person with significant control on 2024-05-30

View Document

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

View Document

10/05/2410 May 2024 Cessation of Mark Stanyer as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Mark Stanyer as a director on 2024-05-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/04/1518 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS

View Document

27/02/1327 February 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

15/01/1315 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 DIRECTOR APPOINTED MR MARK STANYER

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIM PARSONS / 17/09/2012

View Document

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

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MS SARAH LOUISE WHITE

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information