WILDMOOR COPSE MANAGEMENT COMPANY LIMITED

17 Dukes Ride, Crowthorne, RG45 6LZ, Berkshire, United Kingdom
StatusACTIVE
Company No.08747450
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

WILDMOOR COPSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 08747450. It was incorporated 10 years, 7 months, 10 days ago, on 24 October 2013. The company address is 17 Dukes Ride, Crowthorne, RG45 6LZ, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 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: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 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: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Darbys Director Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neville John Temple Pedersen

Change date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Philip Richard Bruce Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Kate Louise Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Roger Bamford

Termination date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: David Andrew Beech

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Forster

Appointment date: 2017-04-20

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-20

Capital : 18 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Katherine Suzanne Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: Midland House West Way Botley Oxford OX2 0PH

New address: 17 Dukes Ride Crowthorne Berkshire RG45 6LZ

Change date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Darbys Director Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Bruce Marsh

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Kate Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Karl Roger Bamford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr. David Andrew Beech

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Simon Terence Mccrum

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neville John Temple Perdersen

Change date: 2015-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-28

Officer name: Mr Neville John Temple Perdersen

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change corporate director company with change date

Date: 20 Nov 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-03-24

Officer name: Darbys Director Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

New address: Midland House West Way Botley Oxford OX2 0PH

Old address: 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J S ROOFING SPECIALISTS LTD

63 LARCH WAY,FARNBOROUGH,GU14 0QW

Number:07102866
Status:ACTIVE
Category:Private Limited Company

JAMES CLEVELAND LTD

FLAT 1,LONDON,SE20 8DL

Number:11513403
Status:ACTIVE
Category:Private Limited Company

M.J.L. ENGINEERING LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:03350332
Status:ACTIVE
Category:Private Limited Company

STHENNO TCB LIMITED

23 KINGS AVENUE,GREENFORD,UB6 9BZ

Number:11641290
Status:ACTIVE
Category:Private Limited Company

THE ACCOUNTING CENTRE LIMITED

736 HIGH ROAD,LONDON,N12 9QD

Number:04692731
Status:ACTIVE
Category:Private Limited Company

TISK MEDIA LTD

UNIT 17 TRAM DEPOT,LONDON,E5 8BQ

Number:09376841
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