WILDMOOR COPSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08747450 |
Category | Private Limited Company |
Incorporated | 24 Oct 2013 |
Age | 10 years, 7 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-20
Capital : 18 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
63 LARCH WAY,FARNBOROUGH,GU14 0QW
Number: | 07102866 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SE20 8DL
Number: | 11513403 |
Status: | ACTIVE |
Category: | Private Limited Company |
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 03350332 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KINGS AVENUE,GREENFORD,UB6 9BZ
Number: | 11641290 |
Status: | ACTIVE |
Category: | Private Limited Company |
736 HIGH ROAD,LONDON,N12 9QD
Number: | 04692731 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 TRAM DEPOT,LONDON,E5 8BQ
Number: | 09376841 |
Status: | ACTIVE |
Category: | Private Limited Company |