COPTHORNE PROPERTIES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1314 October 2013 TERMINATE DIR APPOINTMENT

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JONATHON GRECH

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ALAN GEORGE SCOTT

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED CLIVE ANTHONY HARRINGTON

View Document

13/09/1013 September 2010 ADOPT ARTICLES 01/09/2010

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 21/04/2010

View Document

07/05/107 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COPTHORNE HOTELS LIMITED / 21/04/2010

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BUSHNELL / 26/10/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BUSHNELL / 11/03/2008

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 29/06/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 03/02/96; CHANGE OF MEMBERS

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: AER LINGUS HOUSE 83 STAINES ROAD, HOUNSLOW MIDDLESEX TW3 3JB

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED CARA PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

06/12/946 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 AUDITOR'S RESIGNATION

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/03/894 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 52 POLAND STREET LONDON W1V 3DF

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 250388

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 Resolutions

View Document

12/04/8812 April 1988

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 WD 07/03/88 AD 01/03/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

12/04/8812 April 1988 Resolutions

View Document

12/04/8812 April 1988 Resolutions

View Document

12/04/8812 April 1988 Resolutions

View Document

12/04/8812 April 1988 ADOPT MEM AND ARTS 01/03/88

View Document

05/04/885 April 1988 COMPANY NAME CHANGED MINMAR (36) LIMITED CERTIFICATE ISSUED ON 28/03/88

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 260288

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

10/03/8810 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8810 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/883 February 1988 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