THE COPLESTON DUNCAN PARTNERSHIP LIMITED

03813004
3 OWEN DRIVE FAILAND BRISTOL BS8 3UE

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Julia Ann Duncan) 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2016 accounts Annual Accounts 4 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 5 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
28 Jul 2014 officers Change of particulars for director (Christopher Duncan) 2 Buy now
28 Jul 2014 officers Change of particulars for director (Mrs Julia Duncan) 2 Buy now
28 Jul 2014 officers Change of particulars for secretary (Christopher Duncan) 1 Buy now
24 Jan 2014 accounts Annual Accounts 5 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 accounts Annual Accounts 5 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 5 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (Christopher Duncan) 2 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
17 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
25 Jul 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 7 Buy now
27 Jul 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 2 Buy now
16 Nov 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: the old rectory lanreath looe cornwall PL13 2NU 1 Buy now
31 Jan 2005 accounts Annual Accounts 3 Buy now
15 Jul 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 3 Buy now
18 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
27 Mar 2003 accounts Annual Accounts 3 Buy now
09 Sep 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
01 Mar 2002 accounts Annual Accounts 3 Buy now
27 Jul 2001 annual-return Return made up to 23/07/01; full list of members 6 Buy now
27 Feb 2001 accounts Annual Accounts 3 Buy now
02 Aug 2000 annual-return Return made up to 23/07/00; full list of members 6 Buy now
29 Mar 2000 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
05 Aug 1999 accounts Accounting reference date shortened from 31/07/00 to 31/03/00 1 Buy now
05 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
05 Aug 1999 officers New director appointed 2 Buy now
05 Aug 1999 officers Director resigned 1 Buy now
05 Aug 1999 officers Secretary resigned 1 Buy now
05 Aug 1999 capital Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 1999 address Registered office changed on 05/08/99 from: 1 hastings terrace plymouth devon PL1 5BD 1 Buy now
23 Jul 1999 incorporation Incorporation Company 18 Buy now