COYE PROPERTY COMPANY UNLIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/04/2319 April 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

25/03/2225 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES MICKLEM PAGE / 27/08/2019

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TAUGOURDEAU

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY CHARLES MICKLEM PAGE / 27/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY CHARLES MICKLEM PAGE / 27/08/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ARTHUR LOUIS PAGE

View Document

16/01/1916 January 2019 CESSATION OF JOHN NATHANIEL MICKLEM PAGE AS A PSC

View Document

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

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED JACQUELINE TAUGOURDEAU UNLIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED COYE PROPERTY COMPANY UNLIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS JACQUELINE HENRIETTE MARGUERIT TAUGOURDEAU

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHARLES MICKLEM PAGE / 26/08/2010

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM PARKVIEW HOUSE 6 WOODSIDE PLACE GLASGOW G3 7QF

View Document

26/08/0926 August 2009 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