COPNOR ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Craig Nicholas Wilkinson on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 77D Copnor Mews Copnor Road Portsmouth PO3 5AB England to 75a Copnor Mews Copnor Road Portsmouth PO3 5AB on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Richard Alistair Bugden as a person with significant control on 2023-03-15

View Document

13/03/2313 March 2023 Appointment of Mr Stuart David Bugden as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Richard Alistair Bugden as a director on 2023-03-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Registered office address changed from 28 Missenden Acres Hedge End Southampton SO30 2RE England to 77D Copnor Mews Copnor Road Portsmouth PO3 5AB on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Natasha Anna Bartlett as a director on 2023-01-31

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

12/11/2112 November 2021 Notification of Craig Nicholas Wilkinson as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Peter Anthony Bugden as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Peter Anthony Bugden as a director on 2021-11-11

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR DANIEL GEORGE STEWART

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR CRAIG NICHOLAS WILKINSON

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN BROWN

View Document

27/10/1927 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 CESSATION OF DAVID GILRAINE AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GILRAINE

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL GILRAINE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY BUGDEN

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GILRAINE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS CAROL GILRAINE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DAVID GILRAINE

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MISS NATASHA ANNA BARTLETT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JAMES THOMSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 77C COPNOR ROAD PORTSMOUTH HAMPSHIRE PO3 5AB ENGLAND

View Document

14/12/1714 December 2017 CESSATION OF STEPHEN JOHN KILFORD AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF MICHAEL FORFAR AS A PSC

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS DAWN BROWN

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR KEITH REDFORD

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KILFORD

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR PETER ANTHONY BUGDEN

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 202 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2EH UNITED KINGDOM

View Document

02/05/172 May 2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORFAR

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 12/04/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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