COOPLANDS RESIDUAL ESTATES LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
16/01/2516 January 2025 | Registered office address changed from Lombard Wharf 14 Lombard Road London SW11 3GP England to 73 Cornhill London EC3V 3QQ on 2025-01-16 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Previous accounting period shortened from 2023-08-26 to 2023-08-25 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Total exemption full accounts made up to 2022-08-31 |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Previous accounting period shortened from 2022-08-27 to 2022-08-26 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with updates |
15/05/2315 May 2023 | Previous accounting period shortened from 2022-08-28 to 2022-08-27 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2021-08-31 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
16/08/1916 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086602060002 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 086602060001 |
13/06/1913 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
29/03/1829 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 10/10/2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/08/169 August 2016 | FIRST GAZETTE |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 August 2014 |
16/09/1516 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | FIRST GAZETTE |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O GERALD EDELMAN 25 HARLEY STREET LONDON W1G 9BR |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 10/09/2014 |
03/09/143 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014 |
22/08/1322 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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