- Company Overview for COPLEY PROPERTIES LIMITED (05814940)
- Filing history for COPLEY PROPERTIES LIMITED (05814940)
- People for COPLEY PROPERTIES LIMITED (05814940)
- Charges for COPLEY PROPERTIES LIMITED (05814940)
- More for COPLEY PROPERTIES LIMITED (05814940)
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
|
|
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
|
|
28 Nov 2013 | MR01 |
Registration of charge 058149400006, created on 21 November 2013
|
|
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 |