BADGERS COPSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04868185 |
Category | |
Incorporated | 15 Aug 2003 |
Age | 20 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BADGERS COPSE MANAGEMENT COMPANY LIMITED is an active with number 04868185. It was incorporated 20 years, 8 months, 17 days ago, on 15 August 2003. The company address is The Estate Office Old Manor Nursery The Estate Office Old Manor Nursery, Winchester, SO22 5QD, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fraser Edward Leach
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Leach
Appointment date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Termination director company with name termination date
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Sizer
Termination date: 2018-08-30
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Fraser Edward Leach
Appointment date: 2018-03-29
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Peter Shane Wilson
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Juliet Phyllis Sizer
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Shane Wilson
Appointment date: 2016-07-13
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Murphy
Termination date: 2015-07-29
Documents
Annual return company with made up date no member list
Date: 03 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Juliet Phyllis Sizer
Appointment date: 2015-07-29
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Sizer
Appointment date: 2015-07-29
Documents
Annual return company with made up date no member list
Date: 04 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change corporate secretary company with change date
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-15
Officer name: Belgarum Block and Estate Managament
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Old address: C/O Belgarum Block and Estate Management the Estate Office Old Manor Nursery Killiam Lane Winchester Hampshire SO22 5QD
Change date: 2011-08-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 23 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change corporate secretary company with change date
Date: 23 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Belgarum Block and Estate Managament
Change date: 2010-08-15
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Murphy
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Miskin
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/08/09
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/08
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/07
Documents
Legacy
Date: 15 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/06
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/05
Documents
Accounts with accounts type full
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/08/04
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 23 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/12/03
Documents
Some Companies
22 ASHBOURNE GROVE,SALFORD,M7 4DD
Number: | 07621710 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MALTINGS VIEW,BRAINTREE,CM7 3JT
Number: | 10286371 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEY FARLEY PRODUCTIONS LIMITED
60 VALLEY VIEW,LISKEARD,PL14 4QJ
Number: | 10284887 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PLATE HOUSE,LONDON,E14 3TH
Number: | 11501479 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PITT STREET,SOUTH YORKSHIRE,S70 1BB
Number: | 04652109 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ASTRAL AVENUE,HALIFAX,
Number: | 11291262 |
Status: | ACTIVE |
Category: | Private Limited Company |