Advanced company searchLink opens in new window

COPLAN ESTATES (SIDCUP HOLDINGS) LTD

Company number 09865387

Filter by category

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)
05 Jan 2024 TM01 Termination of appointment of Barry Colin Goode as a director on 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
14 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
14 Oct 2022 CH01 Director's details changed for Mr Nicholas Sean Doyle on 13 October 2022
29 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
24 Nov 2020 AD01 Registered office address changed from First Floor 5 Conduit Street London W1S 2XD United Kingdom to 38 Churton Street London SW1V 2LP on 24 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Nicholas Peter Mellor as a director on 8 January 2019
08 Jan 2019 TM02 Termination of appointment of Nicholas Mellor as a secretary on 8 January 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 CH01 Director's details changed for Mr Colin Andrew Richard Mcqueston on 14 February 2017
15 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 500.00