COOPERS EDGE (NO 4) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.08798590
Category
Incorporated02 Dec 2013
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

COOPERS EDGE (NO 4) MANAGEMENT COMPANY LIMITED is an active with number 08798590. It was incorporated 10 years, 4 months, 26 days ago, on 02 December 2013. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change corporate director company with change date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fairfield Company Secretaries Limited

Change date: 2023-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Felix Robert Keen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mrs Philippa Flanegan

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-09-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Christian Hulbert

Termination date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-06

Officer name: Mr Felix Robert Keen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Craig Christian Hulbert

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Craig Christian Hulbert

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Catherine Pugh

Termination date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Chamonix Estates Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mrs Louise Catherine Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Lavinia Ruth Mitchell

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-01-05

Officer name: Chamonix Estates Limited

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2SHO4DEM LTD

103A NAGS HEAD ROAD,ENFIELD,EN3 7AD

Number:11578240
Status:ACTIVE
Category:Private Limited Company

BEC GROUP LIMITED

162 ROLFE STREET,SMETHWICK,B66 2AU

Number:11291507
Status:ACTIVE
Category:Private Limited Company

DART TECHNICAL SERVICES LTD

TOLLGATE FARM MATTISHALL ROAD,DEREHAM,NR20 3LW

Number:07270145
Status:ACTIVE
Category:Private Limited Company

NEO ARCHITECTS LTD

26 HILLFIELD PARK,LONDON,N21 3QH

Number:09578786
Status:ACTIVE
Category:Private Limited Company

NFD RENOVATIONS LIMITED

GALLA HOUSE, 695 HIGH ROAD,LONDON,N12 0BT

Number:02945995
Status:ACTIVE
Category:Private Limited Company

SECURELEC SECURITY SYSTEMS LTD

19 FOXWOOD AVENUE,CHRISTCHURCH,BH23 3JZ

Number:09006035
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