COPERS GRANGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05776982 |
Category | |
Incorporated | 11 Apr 2006 |
Age | 18 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
COPERS GRANGE MANAGEMENT COMPANY LIMITED is an active with number 05776982. It was incorporated 18 years, 18 days ago, on 11 April 2006. The company address is Northleach Property Management Limited Naval House Northleach Property Management Limited Naval House, Bromley, BR1 1PG, Kent.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Notification of a person with significant control statement
Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-11
Documents
Withdrawal of a person with significant control statement
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-29
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-10
Officer name: Margaret Rose Brill
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Barbaro
Termination date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint corporate secretary company with name date
Date: 09 Aug 2019
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-01
Officer name: Northleach Property Management Limited
Documents
Notification of a person with significant control statement
Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Appoint corporate secretary company with name date
Date: 29 Mar 2019
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-07-01
Officer name: Northleach Property Management Co Ltd
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Dothie
Termination date: 2019-03-08
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: John Wiltshire
Documents
Appoint person secretary company with name date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Dothie
Appointment date: 2018-07-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-24
New address: Northleach Property Management Limited Naval House 252a High Street Bromley Kent BR1 1PG
Old address: C/O Unicorn Property Management Ltd 81 Heathfield Road Keston Kent BR2 6BB
Documents
Termination secretary company with name termination date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Unicorn Property Management Ltd
Termination date: 2018-07-12
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-17
Officer name: Unicorn Property Management Ltd
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-17
Officer name: Mrs Jenny Barbaro
Documents
Appoint corporate director company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Unicorn Property Management Ltd
Appointment date: 2016-02-08
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Harrison
Termination date: 2015-08-01
Documents
Annual return company with made up date no member list
Date: 14 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 28 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Harwood
Documents
Appoint corporate secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Unicorn Property Management Ltd
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Change date: 2013-08-02
Documents
Termination secretary company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Documents
Annual return company with made up date no member list
Date: 12 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 13 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Janek Harwood
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Yee
Documents
Annual return company with made up date no member list
Date: 12 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Harrison
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Price
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kevin Yee
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Change date: 2010-10-06
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wilson
Documents
Annual return company with made up date no member list
Date: 13 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Appoint corporate secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/09
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/08
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/04/07
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 19/06/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 11/06/07 from: orion house, brighton road purley surrey CR8 2BH
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 19 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
80 CAROLINE STREET,BIRMINGHAM,B3 1UP
Number: | 10193733 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALLS & HANNA SOLICITORS LIMITED
24 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT
Number: | NI615572 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALBERMARLE CLOSE,LEICESTER,LE5 0RG
Number: | 10886448 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS BARKER PRODUCTIONS LIMITED
GARDEN FLAT,HAMPSTEAD,NW3 1TL
Number: | 07182257 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE UPPINGHAM ROAD,LEICESTER,LE7 9HG
Number: | 09665495 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MADISON GARDENS,BOLTON,BL5 3XR
Number: | 08906446 |
Status: | ACTIVE |
Category: | Private Limited Company |