Advanced company searchLink opens in new window

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

Company number 05013668

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Managment 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 PSC08 Notification of a person with significant control statement
05 Aug 2019 PSC07 Cessation of George Leach as a person with significant control on 5 August 2019
11 Feb 2019 AP01 Appointment of Ms Cherie Louise May as a director on 11 February 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
17 Jan 2019 PSC01 Notification of George Leach as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of Brian Gallacher as a person with significant control on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Brian Gallacher as a director on 17 January 2019
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 December 2016