COPT GILDERS MANAGEMENT CO. LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-08-31

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

09/08/219 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/02/2120 February 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCES CLOW

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

26/03/2026 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2020

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BRUCE

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/10/156 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

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

View Accounts

28/07/1528 July 2015 04/07/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

22/07/1422 July 2014 04/07/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 1 APOLLO HOUSE 103 GILDERS ROAD CHESSINGTON SURREY KT9 2AY

View Document

14/08/1314 August 2013 04/07/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 04/07/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HUGH GREENSHIELDS / 05/08/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES CLOW / 05/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN EMERSON KELLMAN / 05/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CLOW / 05/08/2011

View Document

05/08/115 August 2011 04/07/11 NO MEMBER LIST

View Document

01/06/111 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 SECRETARY APPOINTED JANET KELLMAN

View Document

28/07/1028 July 2010 04/07/10

View Document

08/04/108 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GREENSHIELDS / 24/07/2009

View Document

28/12/0828 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 9 CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QP

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 15/05/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/05/9628 May 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

28/05/9328 May 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/05/9221 May 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/05/9221 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9221 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/9110 October 1991 AUDITOR'S RESIGNATION

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/06/916 June 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

28/06/9028 June 1990 ANNUAL RETURN MADE UP TO 22/06/90

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/04/893 April 1989 ANNUAL RETURN MADE UP TO 13/03/89

View Document

21/06/8821 June 1988 ANNUAL RETURN MADE UP TO 11/03/88

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/03/8711 March 1987 ANNUAL RETURN MADE UP TO 25/02/87

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 ANNUAL RETURN MADE UP TO 21/04/86

View Document

15/07/8115 July 1981 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