Advanced company searchLink opens in new window

COPLEY PROPERTIES LIMITED

Company number 05814940

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
09 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 TM02 Termination of appointment of Madeline Quarrington Snook as a secretary on 30 June 2014
15 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
26 Jun 2014 MR04 Satisfaction of charge 058149400006 in full
21 May 2014 AR01 Annual return made up to 12 May 2014
Statement of capital on 2014-05-21
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 MR01 Registration of charge 058149400007, created on 21 November 2013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Nov 2013 MR01 Registration of charge 058149400006, created on 21 November 2013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Nov 2013 MR04 Satisfaction of charge 4 in full
28 Nov 2013 MR04 Satisfaction of charge 5 in full
22 May 2013 AR01 Annual return made up to 12 May 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AD01 Registered office address changed from C/O Daniels & Co, 1 the Court Yard, Campus Way, Gillingham Business Park, Gillingham Kent ME80NZ on 15 June 2011
18 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders