MANOR COPSE (GROVE ROAD) LIMITED
Status | ACTIVE |
Company No. | 05918582 |
Category | Private Limited Company |
Incorporated | 29 Aug 2006 |
Age | 17 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MANOR COPSE (GROVE ROAD) LIMITED is an active private limited company with number 05918582. It was incorporated 17 years, 9 months, 6 days ago, on 29 August 2006. The company address is Unit 3 Flansham Business Centre Hoe Lane Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type micro entity
Date: 16 Mar 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 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 02 Sep 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: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Notification of a person with significant control statement
Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Christina Briggs
Termination date: 2016-11-14
Documents
Change person secretary company with change date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Oyster Estates Uk Ltd
Change date: 2016-11-21
Documents
Change person secretary company with change date
Date: 21 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Russell Royall
Change date: 2016-11-14
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Christina Briggs
Change date: 2010-08-29
Documents
Appoint person secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Russell Royall
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: Annette Jones
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Wilson
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Old address: 2 Dukes Court, Bognor Road Chichester West Sussex PO19 8FX United Kingdom
Change date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Wawman
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Old address: Peerland House 50 West Street Chichester West Sussex PO19 1RP
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michelle louise wawman
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed susan christina briggs
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director neil valentine
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary donald neil
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david mussell
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from king's park house 22 kings park road southampton hampshire SO15 2UF
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed annette jones
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/01/09\gbp si 11@1=11\gbp ic 2/13\
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed kathleen margaret wilson
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Certificate change of name company
Date: 12 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spicewood management LIMITED\certificate issued on 12/11/07
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/08/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 2/4
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
36 WINTER AVENUE,LONDON,E6 1NY
Number: | 07788217 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS BENNETT ELECTRICAL SERVICES LIMITED
12 CAMBRIDGE ROAD,THORNTON-CLEVELEYS,FY5 1EP
Number: | 06775724 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 NELSON ROAD,TWICKENHAM,TW2 7BB
Number: | 07690239 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & J ELECTRICAL SERVICES LIMITED
THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ
Number: | 04208854 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI PACKAGING SOLUTIONS UK LIMITED
MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW
Number: | 02586987 |
Status: | ACTIVE |
Category: | Private Limited Company |
A66 & A69 THE SANDERSON CENTRE,GOSPORT,PO12 3UL
Number: | 09698991 |
Status: | ACTIVE |
Category: | Private Limited Company |