COPPER POINT RESIDENTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Appointment of Ms Mei Tan as a director on 2024-09-13

View Document

03/10/243 October 2024 Appointment of Dr Katherine Elizabeth Henden as a director on 2024-09-13

View Document

03/09/243 September 2024 Termination of appointment of David Mark Tolley as a director on 2024-08-19

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Quays Property Management Ltd on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM C/O QUAYS PROPERTY MANAGEMENT LTD 193 LOWER ROAD LONDON SE16 2LW ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM C/O QUAYS PROPERTY MANAGEMENT LTD 198 LOWER ROAD LONDON SE8 5DJ ENGLAND

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY IMRAN PATEL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

16/01/1916 January 2019 CORPORATE SECRETARY APPOINTED QUAYS PROPERTY MANAGEMENT LTD

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR IMRAN PATEL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O URANG PROPERTY MANAGEMENT LIMITED NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O 198 LOWER ROAD LOWER ROAD LONDON SE8 5DJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM C/O URANG PROPERTY MANAGEMENT LIMITED 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

01/02/181 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

01/02/181 February 2018 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

01/02/171 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE FANE-SAUNDERS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DAVID MARK TOLLEY

View Document

15/03/1615 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES JONES / 29/01/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED ADAM CHARLES JONES

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

13/11/1513 November 2015 01/10/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

29/09/1529 September 2015 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES

View Document

16/07/1516 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 01/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 01/10/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/12/1212 December 2012 01/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MR TERENCE FANE-SAUNDERS

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PRIJDEKKER

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 01/10/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 01/10/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS WHEATCROFT

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY MARCUS WHEATCROFT

View Document

30/12/0930 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 01/10/09

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 01/10/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 30/10/07

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MARCUS ASHLEY WHEATCROFT

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: FLAT 8 1 HITHE GROVE ROTHERHITHE LONDON SE16 2XS

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

15/10/0315 October 2003 S386 DISP APP AUDS 01/10/03

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

01/10/031 October 2003 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