About

Registered Number: 06136620
Date of Incorporation: 05/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 4 Copperhouse Farm Station Road, Rainham, Gillingham, ME8 7UQ,

 

Having been setup in 2007, Copperhouse Farm Management Ltd have registered office in Gillingham. There are 5 directors listed as Devine, Rob, Tomlin, Cheryl Louise, Edwards, Helen, Gill, Matthew James, Mathierson-cheater, Andrew for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Rob 16 March 2018 - 1
TOMLIN, Cheryl Louise 13 June 2014 - 1
GILL, Matthew James 13 June 2014 16 March 2018 1
MATHIERSON-CHEATER, Andrew 05 March 2007 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Helen 05 March 2007 05 February 2009 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 19 March 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
PSC07 - N/A 16 March 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 09 December 2015
RESOLUTIONS - N/A 22 April 2015
SH03 - Return of purchase of own shares 22 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 13 November 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 17 March 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 17 June 2013
AC92 - N/A 14 June 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2011
DS01 - Striking off application by a company 10 March 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
DISS40 - Notice of striking-off action discontinued 14 January 2009
AA - Annual Accounts 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.