About

Registered Number: 03470042
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 9 Benton Drive, Chinnor, Oxfordshire, OX39 4DP,

 

The Coppice (Thame) Residents Company Ltd was founded on 24 November 1997 and are based in Chinnor. We don't know the number of employees at this business. The current directors of the business are Flack, Colin Arthur, Butterfield, Trevor Antony, Flack, Colin Arthur, Griffiths, Mark John, Atkins, Ann Mary, Branscombe, Malcolm, Clarke, Jessica Anne, Collins, Roselle Frances, Grace, Julieanne, Green, Frank William, Green, Maureen, Moore, Phillip Lee, Ruxton, Allan Laing.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Trevor Antony 02 August 2013 - 1
FLACK, Colin Arthur 21 May 2013 - 1
GRIFFITHS, Mark John 07 January 2020 - 1
ATKINS, Ann Mary 09 February 1998 24 April 2003 1
BRANSCOMBE, Malcolm 18 November 2013 23 March 2015 1
CLARKE, Jessica Anne 16 April 2003 29 March 2005 1
COLLINS, Roselle Frances 09 February 1998 05 July 2002 1
GRACE, Julieanne 17 March 2005 04 April 2013 1
GREEN, Frank William 16 April 2003 05 September 2005 1
GREEN, Maureen 20 August 2010 14 December 2019 1
MOORE, Phillip Lee 05 September 2005 04 April 2013 1
RUXTON, Allan Laing 05 July 2002 20 August 2010 1
Secretary Name Appointed Resigned Total Appointments
FLACK, Colin Arthur 07 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 29 May 2020
AP01 - Appointment of director 13 January 2020
AP03 - Appointment of secretary 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 03 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 November 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 18 November 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 01 December 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 27 November 2007
353 - Register of members 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 02 December 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 December 2000
AAMD - Amended Accounts 10 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 10 December 1998
225 - Change of Accounting Reference Date 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
CERTNM - Change of name certificate 17 February 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.