COPTHALL MANAGEMENT SERVICES LIMITED

05175254
55 LANCASTER AVENUE HADLEY WOOD HERTFORDSHIRE EN4 0ER

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2021 accounts Annual Accounts 11 Buy now
17 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2020 accounts Annual Accounts 10 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
20 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2018 accounts Annual Accounts 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2017 accounts Annual Accounts 8 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
31 Jul 2016 officers Termination of appointment of director (Anthony John Sunderland) 1 Buy now
31 Jul 2016 officers Termination of appointment of director (Frank Attoh) 1 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2015 annual-return Annual Return 7 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
18 Sep 2014 accounts Annual Accounts 10 Buy now
21 Jul 2014 annual-return Annual Return 7 Buy now
13 Sep 2013 accounts Annual Accounts 9 Buy now
15 Jul 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 officers Change of particulars for director (Frank Attoh) 2 Buy now
05 Oct 2012 accounts Annual Accounts 10 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
10 Nov 2011 officers Termination of appointment of director (Linda Elmore) 1 Buy now
29 Sep 2011 accounts Annual Accounts 10 Buy now
30 Jul 2011 annual-return Annual Return 8 Buy now
23 Sep 2010 accounts Annual Accounts 10 Buy now
06 Aug 2010 annual-return Annual Return 8 Buy now
06 Aug 2010 officers Change of particulars for director (Anthony John Sunderland) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Linda Elmore) 2 Buy now
24 Aug 2009 accounts Annual Accounts 10 Buy now
28 Jul 2009 annual-return Return made up to 09/07/09; full list of members 5 Buy now
24 Oct 2008 accounts Annual Accounts 10 Buy now
01 Aug 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
22 Aug 2007 annual-return Return made up to 09/07/07; full list of members 3 Buy now
07 Sep 2006 annual-return Return made up to 09/07/06; full list of members 3 Buy now
07 Sep 2006 officers Director's particulars changed 1 Buy now
22 May 2006 accounts Annual Accounts 10 Buy now
17 Aug 2005 annual-return Return made up to 09/07/05; full list of members 8 Buy now
05 Jan 2005 resolution Resolution 7 Buy now
17 Aug 2004 accounts Accounting reference date extended from 31/12/04 to 31/12/05 1 Buy now
06 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 31/12/04 1 Buy now
29 Jul 2004 officers Director resigned 1 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
29 Jul 2004 officers New secretary appointed;new director appointed 3 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: 22 melton street london NW1 2BW 1 Buy now
09 Jul 2004 incorporation Incorporation Company 16 Buy now