(AD01) Registered office address changed from 163 Francis Road London E10 6NT England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on December 17, 2022
filed on: 17th, December 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 15, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 15, 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Lower Addiscombe Road Croydon CR0 6AB England to 163 Francis Road London E10 6NT on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 5, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 5, 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL England to 62 Lower Addiscombe Road Croydon CR0 6AB on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd England to Coombe Farm Oaks Road Croydon CR0 5HL on March 26, 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Room 74 Oaks Road Coombe Farm Croydon CR0 5HL England to The Lodge, Coombe Road, Croydon the Lodge, Coombe Road Croydon CR0 5rd on May 3, 2018
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Room 74 Oaks Road Croydon CR0 5HL England to Room 74 Oaks Road Coombe Farm Croydon CR0 5HL on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Coombe Farm Oaks Road Croydon CR0 5HL England to Room 74 Oaks Road Croydon CR0 5HL on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 2, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coombe Farm -Room 72 Oaks Road Croydon CR0 5HL England to Coombe Farm Oaks Road Croydon CR0 5HL on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Hargreaves Road Liverpool Merseyside L17 8XX to Coombe Farm -Room 72 Oaks Road Croydon CR0 5HL on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(AP03) On June 1, 2015 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 2, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed copecrown properties LIMITEDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on June 10, 2011 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 2, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(2 pages)
|
(288a) On August 29, 2009 Director appointed
filed on: 29th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/08/2009 from coombe farm oaks road croydon CR0 5HL united kingdom
filed on: 29th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On June 16, 2009 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 16, 2009 Appointment terminated director
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(6 pages)
|