COPERS COPE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03672537 |
Category | |
Incorporated | 23 Nov 1998 |
Age | 25 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COPERS COPE ROAD MANAGEMENT COMPANY LIMITED is an active with number 03672537. It was incorporated 25 years, 6 months, 8 days ago, on 23 November 1998. The company address is Lygon House Lygon House, Bromley, BR1 3RA, Kent.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James David Stratford
Notification date: 2023-04-27
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-27
Psc name: Neil Canfer
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Stratford
Appointment date: 2023-04-27
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-27
Officer name: Mr Neil Canfer
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 09 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-09
Psc name: Marc Cashmore
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: David Charles Benito-Barnett
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mr David Charles Benito-Barnett
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Cashmore
Termination date: 2017-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 03 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth David Evans
Termination date: 2015-05-01
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Cashmore
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 12 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Nevard
Termination date: 2015-01-10
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Simone Ann Oates
Appointment date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 02 May 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Foote
Documents
Change person director company with change date
Date: 01 May 2014
Action Date: 26 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-26
Officer name: Mrs Belinda Jane Hill
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth David Evans
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Manning
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Kim Mills
Change date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-22
Officer name: Lindsay Kim Mills
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Belinda Jane Rodgers
Change date: 2013-06-29
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-29
Officer name: Belinda Jane Rodgers
Documents
Annual return company with made up date no member list
Date: 25 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Page
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Turner
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Turner
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 31 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 23 Apr 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/02/09
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephen michael foote
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy driscoll
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/02/08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/07
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/05
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Resolution
Date: 10 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/04
Documents
Accounts with accounts type dormant
Date: 10 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/03
Documents
Accounts with accounts type dormant
Date: 04 Dec 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/02
Documents
Legacy
Date: 30 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 30/07/01 from: 65D copers cope road beckenham kent BR3 1NR
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/02/01
Documents
Accounts with accounts type dormant
Date: 12 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/02/00
Documents
Legacy
Date: 15 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 15/02/00 from: 65B copers cope road beckenham kent BR3 1NR
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 VIKING COURT,BOURNEMOUTH,BH6 3NJ
Number: | 11660796 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS RESOURCING INTERNATIONAL LIMITED
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 05495772 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VERNON ROAD,LONDON,E15 4DQ
Number: | 08428409 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD
Number: | 11261755 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOSCH REXROTH,GLENROTHES,KY6 2RD
Number: | SC013418 |
Status: | ACTIVE |
Category: | Private Limited Company |
702 GRAND REGENT TOWER CADMIUM SQUARE,LONDON,E2 0FG
Number: | 09956294 |
Status: | ACTIVE |
Category: | Private Limited Company |