COPLEY ALEXANDRA ASSOCIATES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Statement of affairs

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-27

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHEAL COPLEY / 07/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHEAL COPLEY / 07/07/2020

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHEAL COPLEY / 22/09/2018

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHEAL COPLEY / 22/09/2018

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/192 October 2019 CESSATION OF GILLIAN COPLEY AS A PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COPLEY

View Document

03/04/193 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS GILLIAN COPLEY

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS GILLIAN COPLEY

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COPLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN COPLEY / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHEAL COPLEY / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 3 NORTHGATE NORTHGATE ELLAND WEST YORKSHIRE HX5 0RU

View Document

18/03/1518 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 1 BLAKELAW DRIVE CLIFTON BRIGHOUSE WEST YORKSHIRE HD6 4LP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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