COPLEY DUNCAN SURVEYORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

23/02/2423 February 2024 Appointment of Mr Gary Tarrant as a director on 2023-11-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

13/01/2313 January 2023 Termination of appointment of Richard Michael Duncan as a director on 2022-12-15

View Document

13/01/2313 January 2023 Registered office address changed from Chiltern House Marsack Street Reading Berkshire RG4 5AP England to Vantage Point, 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Jonathan Paul Smith as a director on 2022-12-15

View Document

13/01/2313 January 2023 Appointment of Mr Neil Gavin Foster as a director on 2022-12-15

View Document

13/01/2313 January 2023 Notification of Trinity Property Group Limited as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Cessation of Andrew James Copley as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Termination of appointment of Andrew James Copley as a director on 2022-12-15

View Document

24/11/2224 November 2022 Satisfaction of charge 093667570002 in full

View Document

24/11/2224 November 2022 Termination of appointment of John Ewen Turrill as a director on 2022-11-16

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES COPLEY / 06/04/2016

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DUNCAN / 04/09/2018

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COPLEY / 04/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 160.00

View Document

11/05/1611 May 2016 ADOPT ARTICLES 27/04/2016

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093667570002

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JOHN EWEN TURRILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093667570001

View Document

29/01/1629 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

24/12/1424 December 2014 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