CUPOLA PROPERTIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-09-28

View Document

20/09/2420 September 2024 Cessation of Graham Harvey as a person with significant control on 2024-09-18

View Document

23/06/2423 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

23/09/1923 September 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/06/1924 June 2019 PREVSHO FROM 01/10/2018 TO 30/09/2018

View Document

23/06/1923 June 2019 PREVEXT FROM 29/09/2018 TO 01/10/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HARVEY / 31/05/2017

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES NICHOLSON

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORRIS DOBRIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES MORRISON / 16/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 23 COOMBE RIDINGS KINGSTON UPON THAMES SURREY KT2 7JU

View Document

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

14/12/1214 December 2012 AUDITOR'S RESIGNATION

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE GREENHILL / 14/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GREENHILL / 14/10/2011

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED LOUISE GREENHILL

View Document

13/12/1013 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/07/0824 July 2008 S-DIV

View Document

17/07/0817 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0815 July 2008 GBP IC 1000/967.2 26/06/08 GBP SR [email protected]=32.8

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

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

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/06/9410 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/09

View Document

30/01/9130 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 RECTIFY REGISTER OF MEMBERS

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: HERON PLACE 3 GEORGE STREET LONDON W1H 5PA

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

16/03/8916 March 1989 SHARES AGREEMENT OTC

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

16/08/8816 August 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