THE COPLESTON DUNCAN PARTNERSHIP LIMITED

Company Documents

DateDescription
17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 PREVSHO FROM 30/04/2018 TO 31/08/2017

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA DUNCAN

View Document

27/07/1727 July 2017 CESSATION OF JULIA ANN DUNCAN AS A PSC

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA DUNCAN / 10/10/2013

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN / 10/10/2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN / 10/10/2013

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
TRINITY HOUSE
46 PLYMOUTH ROAD
TAVISTOCK
DEVON
PL19 8BU

View Document

28/07/1328 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN / 01/07/2010

View Document

14/01/1014 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 THE OLD RECTORY LANREATH LOOE CORNWALL PL13 2NU

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

05/08/995 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: G OFFICE CHANGED 05/08/99 1 HASTINGS TERRACE PLYMOUTH DEVON PL1 5BD

View Document

23/07/9923 July 1999 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