CO-OPEPYS COMMUNITY ARTS PROJECT

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

25/11/2425 November 2024 Register inspection address has been changed to 1 Daubeney Tower Bowditch London SE8 3QN

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mrs Katie Page as a director on 2021-11-10

View Document

28/10/2128 October 2021 Notification of Luciana Pereira Duailibe as a person with significant control on 2017-03-08

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of Renars Brokans as a director on 2021-03-08

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 15/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 09/10/14 NO MEMBER LIST

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JEREMY CHARLES BLOOMER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 12/08/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
1 DAUBENEY
BOWDITCH
PEPYS ESTATE
LONDON
SE8 3QN

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA DUAILIBE / 01/04/2010

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

16/04/1216 April 2012 13/03/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR DALVA OLIVIERA JAMES

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/113 April 2011 13/03/11 NO MEMBER LIST

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED JAMES PAUL DAVIES

View Document

30/04/1030 April 2010 13/03/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR ANGELO CANTIANI TRUMMER E SILVA

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALVA DE OLIVIERA JAMES / 13/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA DUAILIBE / 13/03/2010

View Document

22/12/0922 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR WONDA HEYWOOD

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR TONY BONE

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE FOX

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 13/03/07

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 13/03/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 13/03/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 13/03/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 ANNUAL RETURN MADE UP TO 13/03/01

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 13/03/00

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 ANNUAL RETURN MADE UP TO 13/03/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 13/03/98

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 13/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 13/03/96

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 ANNUAL RETURN MADE UP TO 13/03/95

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 1,DAUBENEY TOWER BOWDITCH PEPYS ESTATE LONDON,SE8 3QN

View Document

02/06/942 June 1994 ANNUAL RETURN MADE UP TO 13/03/94

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 ANNUAL RETURN MADE UP TO 13/03/93

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 1 DAUBENEY TOWER BOWDITCH RD PEPYS ESTATE DEPTFORD LONDON SW8

View Document

02/10/922 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/922 October 1992 ALTER MEM AND ARTS 16/09/92

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company