AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 13th Oct 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed coplan estates (swindon) LIMITEDcertificate issued on 06/05/22
filed on: 6th, May 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD on Tue, 24th Nov 2020 to 38 Churton Street London SW1V 2LP
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Mar 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 21st Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 21st Sep 2017: 1.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 21st Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Feb 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed olr properties LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On Thu, 25th Feb 2016, company appointed a new person to the position of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 25th Feb 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 5 Conduit Street London W1S 2XD on Tue, 4th Aug 2015 to C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jul 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jul 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Fri, 1st Jul 2011 secretary's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jul 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: 3Rd Floor 14 Dover Street London W1S 4LW
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Jul 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2010 to Wed, 30th Jun 2010
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, October 2009
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2009
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, October 2009
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, October 2009
| mortgage
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2009: 1.00 GBP
filed on: 12th, October 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(18 pages)
|