COPPERFIELD PLACE (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED

Persimmon House, Fulford, YO19 4FE, York, United Kingdom
StatusACTIVE
Company No.11567289
Category
Incorporated13 Sep 2018
Age5 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

COPPERFIELD PLACE (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11567289. It was incorporated 5 years, 8 months, 7 days ago, on 13 September 2018. The company address is Persimmon House, Fulford, YO19 4FE, York, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Persimmon Homes Limited

Change date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 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: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: B-Hive Company Secretarial Services Limited

Appointment date: 2022-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-07

Officer name: James Richard Inman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Change date: 2022-07-07

New address: Persimmon House Fulford York YO19 4FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: Persimmon House Fulford York YO19 4FE United Kingdom

Change date: 2022-07-07

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 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: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Matthew David Atton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Hush

Appointment date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: James Fitzpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Mr James Richard Inman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Philip Leslie James Standen

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Hicks

Termination date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Atkinson

Appointment date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Jason Andrews

Documents

View document PDF

Incorporation company

Date: 13 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PALACE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11816526
Status:ACTIVE
Category:Private Limited Company

CASALINGA LTD

21 SINGLETON CLOSE,CROYDON,CR0 2TS

Number:11703643
Status:ACTIVE
Category:Private Limited Company

ENGINEERED LEARNING 25 SHOP LTD.

UNIT 4 COLEMANS YARD,DERBY,DE21 4AL

Number:10868617
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MARKETING CONSULTING LTD

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:09526726
Status:ACTIVE
Category:Private Limited Company

REZA AUTO LTD

3A CANBERRA DRIVE,HAYES,UB4 9LT

Number:09882947
Status:ACTIVE
Category:Private Limited Company

ST. JAMES PERFUMERY CO. LIMITED

1210 LINCOLN ROAD,PETERBOROUGH,PE4 6ND

Number:01416280
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