COPPICE VIEW MANAGEMENT (WHITELEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Registered office address changed from Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA England to Pearsons Block & Estate Management 2 - 4 New Road Southampton SO14 0AA on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR MARTYN BANNER

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA MARSHALL

View Document

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TRIBICK

View Document

18/11/1718 November 2017 DIRECTOR APPOINTED MRS LINDA KERSHAW

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM WASTIE & CLARK 7 MALCOLM CLOSE LOCKSHEATH SOUTHAMPTON HAMPSHIRE SO31 6QZ

View Document

20/06/1620 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

02/04/162 April 2016 01/04/16 NO MEMBER LIST

View Document

17/06/1517 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/04/155 April 2015 01/04/15 NO MEMBER LIST

View Document

24/06/1424 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/04/1413 April 2014 01/04/14 NO MEMBER LIST

View Document

04/07/134 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 01/04/13 NO MEMBER LIST

View Document

15/12/1215 December 2012 DIRECTOR APPOINTED MISS VICTORIA BIRKS

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY RONALD CLARK

View Document

02/12/122 December 2012 SECRETARY APPOINTED MRS JACQUELINE DOROTHEA CLARK

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/04/122 April 2012 01/04/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 01/04/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES KING / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRIBICK / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARSHALL / 12/04/2010

View Document

12/04/1012 April 2010 01/04/10 NO MEMBER LIST

View Document

15/10/0915 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELLA HARRIGAN / 29/01/2009

View Document

14/10/0814 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER QUINN

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 ANNUAL RETURN MADE UP TO 01/04/03

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 01/04/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 01/04/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: THE OFFICE,47 BEATTY COURT ANSON DRIVE SOUTHAMPTON HAMPSHIRE SO19 8RR

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 01/04/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 9 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 19 ST GEORGES WALK WATERLOOVILLE HAMPSHIRE PO7 7TU

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 ANNUAL RETURN MADE UP TO 01/04/99

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: PEMBROKE HOUSE BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 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