COPTHALL OVERSEAS LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED STEPHEN MICHAEL WHITE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ UNITED KINGDOM

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 10 ALDERMANBURY LONDON EC2V 7RF

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0223 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0223 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: G OFFICE CHANGED 06/09/00 25 COPTHALL AVENUIE LONDON EC2R 7DD

View Document

29/08/0029 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 S386 DISP APP AUDS 25/07/91

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/04/8910 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/89

View Document

10/04/8910 April 1989 NC INC ALREADY ADJUSTED

View Document

07/10/887 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED HACKREMCO (NO. 346) LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

12/10/8712 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 ALTER MEM AND ARTS 250987

View Document

02/07/872 July 1987 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