FLATS COPENHAGEN GARDENS BLOCK B LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/11/231 November 2023 Registered office address changed from 17 Cromwell Grove London W6 7RQ to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Wai Yu Leung as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Fairoak Estate Management Limited as a secretary on 2023-11-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/08/152 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/08/152 August 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

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 DIRECTOR APPOINTED MISS TRACEY LYN WESSELS

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BARNBROOK / 30/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 01/01/05 TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/03

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/02

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: W H PAYNE SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/97

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: W H PAYNE SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 06/07/95; 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

13/07/9413 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/93

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/08/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: DANCON HOUSE NORTH CIRCULAR ROAD STONEBRIDGE PARK LONDON NW10 7SS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 01/01/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 01/01/91

View Document

08/07/928 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

28/04/9228 April 1992 FIRST GAZETTE

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9011 December 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 01/01/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 WD 24/05/88 PD 08/03/88--------- £ SI 2@1

View Document

11/05/8811 May 1988 WD 05/04/88 AD 24/03/88--------- £ SI 10@1=10 £ IC 2/12

View Document

25/01/8825 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

22/12/8722 December 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