COPPERGATE PROPERTY LTD

Company Documents

DateDescription
02/08/252 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025 Registered office address changed to PO Box 4385, 10896280 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

24/09/2424 September 2024 Change of details for Mr Edmund O'reilly Hyland as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Registered office address changed from 1B Park House Park Row Farnham GU9 7JH England to 20-22 Wenlock Road London N1 7GU on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2024-09-24

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

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

View Accounts

29/08/2329 August 2023 Change of details for Mr Charles Alexander James Bryant as a person with significant control on 2023-08-29

View Document

09/08/239 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1B Park House Park Row Farnham GU9 7JH on 2023-08-09

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 50 Quarry Street Guildford GU1 3UA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-11-29

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/04/203 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND O'REILLY HYLAND

View Document

02/09/192 September 2019 CESSATION OF OLD ELLENS HOLDINGS LTD AS A PSC

View Document

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

View Accounts

05/08/195 August 2019 CESSATION OF CHARLES LLEWELLYN FLETCHER AS A PSC

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 30/06/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FLETCHER

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 15/01/19 STATEMENT OF CAPITAL GBP 252006

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / OLD ELLENS HOLDONGS LTD / 14/08/2018

View Document

02/07/182 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 150006

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD ELLENS HOLDONGS LTD

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 19/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LLEWELLYN FLETCHER / 19/06/2018

View Document

28/06/1828 June 2018 CESSATION OF EDMUND BENEDICT O'REILLY HYLAND AS A PSC

View Document

28/06/1828 June 2018 ADOPT ARTICLES 19/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 12/06/2018

View Document

02/08/172 August 2017 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