BADGERS COPSE MANAGEMENT COMPANY LIMITED

The Estate Office Old Manor Nursery The Estate Office Old Manor Nursery, Winchester, SO22 5QD, Hampshire
StatusACTIVE
Company No.04868185
Category
Incorporated15 Aug 2003
Age20 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Miskin

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/08/09

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/07

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/06

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/08/04

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 15 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWTC LTD

22 ASHBOURNE GROVE,SALFORD,M7 4DD

Number:07621710
Status:ACTIVE
Category:Private Limited Company

GATE WAY SUCCESS LIMITED

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

MOUNT AVENTINE LIMITED

6 PLATE HOUSE,LONDON,E14 3TH

Number:11501479
Status:ACTIVE
Category:Private Limited Company

PENNYSTONE WALLING LIMITED

42 PITT STREET,SOUTH YORKSHIRE,S70 1BB

Number:04652109
Status:ACTIVE
Category:Private Limited Company

SIJJA LIMITED

28 ASTRAL AVENUE,HALIFAX,

Number:11291262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source