THE SANCTUARY COPERS COPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Termination of appointment of Richard Allgood as a director on 2025-04-15

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Appointment of Miss Nicola Snoad as a director on 2021-07-04

View Document

04/07/214 July 2021 Termination of appointment of Dominique Creusier as a director on 2021-07-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DINO PROCOPI

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR KEVIN EDWARD FLOOD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM C/O DINO PROCOPI THE SANCTUARY FLAT 3 54 COPERS COPE ROAD BECKENHAM BR3 1NP ENGLAND

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O DIARMAID CRONIN THE SANCTUARY FLAT 2 54 COPERS COPE ROAD BECKENHAM BR3 1NP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 19/03/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 23/03/15 NO MEMBER LIST

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS DOMINIQUE CREUSIER

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SAUNDERS

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM FLAT 1 THE SANCTUARY 54 COPERS COPE ROAD BECKENHAM KENT BR3 1NP UNITED KINGDOM

View Document

25/03/1425 March 2014 23/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE WEHRLE

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MISS HOLLY AIMEE JONES

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED DIARMAID CRONIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KLIM PEPPER

View Document

25/03/1325 March 2013 23/03/13 NO MEMBER LIST

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR KLIM PEPPER

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DINO PROCOPI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 23/03/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HALEY HILL

View Document

04/12/114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM FLAT 2 THE SANCTUARY 54 COPERS COPE ROAD BECKENHAM KENT BR3 1NP

View Document

30/03/1130 March 2011 23/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH HOLDEN BROWNIE / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HALEY HILL / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGORY SAUNDERS / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLIM CHARLES PEPPER / 28/03/2010

View Document

29/03/1029 March 2010 23/03/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BROWNIE / 23/03/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED KLIM CHARLES PEPPER

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY BRYANT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SHOVELTON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED HALEY HILL

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ALEXANDER GREGORY SAUNDERS

View Document

30/06/0830 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/06/0830 June 2008 SECRETARY APPOINTED CLAIRE LOUISE WEHRLE

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM FLAT 1 THE SANCTUARY 54 COPERS COPE ROAD BECKENHAM KENT BR3 1NP

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMANTHA INGRAM

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

18/04/0818 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

15/07/0715 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: FLAT 2 54 COPERS COPE ROAD BECKENHAM KENT BR3 1NP

View Document

15/07/0715 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 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