About

Registered Number: 07511406
Date of Incorporation: 31/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 35 Broadway, Peterborough, PE1 1SQ,

 

The Coppice (Deeping St James) Residents Management Company Ltd was registered on 31 January 2011 with its registered office in Peterborough, it has a status of "Active". The company has 7 directors listed as Martin, Gary Lee, Clingo, Lorna Elizabeth, Cooper, Aimee Louise, Cooper, Mathew, Kamau, Casey, Tate, Julia Jayne, Walker, Andrew James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINGO, Lorna Elizabeth 01 July 2020 - 1
COOPER, Aimee Louise 01 July 2020 - 1
COOPER, Mathew 01 July 2020 - 1
KAMAU, Casey 31 May 2016 - 1
TATE, Julia Jayne 31 May 2016 01 July 2020 1
WALKER, Andrew James 31 May 2016 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Gary Lee 01 July 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 10 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AD01 - Change of registered office address 02 July 2020
AP03 - Appointment of secretary 02 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 05 February 2019
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 25 February 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 24 February 2014
AA01 - Change of accounting reference date 13 December 2013
AA - Annual Accounts 21 October 2013
RESOLUTIONS - N/A 02 May 2013
AP01 - Appointment of director 26 April 2013
AD01 - Change of registered office address 26 April 2013
CERTNM - Change of name certificate 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP04 - Appointment of corporate secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 14 February 2012
NEWINC - New incorporation documents 31 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.