COOPLANDS RESIDUAL ESTATES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

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

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Previous accounting period shortened from 2023-08-26 to 2023-08-25

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Previous accounting period shortened from 2022-08-27 to 2022-08-26

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

15/05/2315 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086602060002

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086602060001

View Document

13/06/1913 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 10/10/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 FIRST GAZETTE

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O GERALD EDELMAN 25 HARLEY STREET LONDON W1G 9BR

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 10/09/2014

View Document

03/09/143 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014

View Document

22/08/1322 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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