COPLAN PROPERTIES (NUMBER TWO) LIMITED

06226599
CAPITAL HOUSE 39 ANCHORAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2PJ

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Feb 2017 accounts Annual Accounts 7 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Nicholas Sean Doyle) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Paul David Stanley) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Colin Andrew Richard Mcqueston) 1 Buy now
23 Mar 2016 officers Appointment of director (Mr Nicholas Peter Mellor) 2 Buy now
04 Nov 2015 accounts Annual Accounts 9 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
07 Jul 2014 auditors Auditors Resignation Company 1 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 7 Buy now
26 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Change of particulars for director (Mr Colin Andrew Richard Mcqueston) 2 Buy now
16 May 2011 officers Change of particulars for director (Mr Paul David Stanley) 2 Buy now
16 May 2011 officers Change of particulars for director (Mr Nicholas Sean Doyle) 2 Buy now
04 Mar 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 officers Change of particulars for director (Nicholas Sean Doyle) 2 Buy now
20 Oct 2009 officers Appointment of secretary (Mr Nicholas Peter Mellor) 1 Buy now
20 Oct 2009 officers Termination of appointment of secretary (Terrence Lundberg) 1 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
23 Feb 2009 accounts Annual Accounts 8 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
08 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
02 May 2008 officers Secretary appointed terrence lundberg 2 Buy now
02 May 2008 officers Appointment terminated secretary peter ruchniewicz 1 Buy now
26 Jun 2007 incorporation Memorandum Articles 6 Buy now
26 Jun 2007 incorporation Memorandum Articles 6 Buy now
26 Jun 2007 resolution Resolution 2 Buy now
14 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 May 2007 capital Ad 30/04/07--------- £ si 29@1=29 £ ic 1/30 2 Buy now
25 Apr 2007 incorporation Incorporation Company 11 Buy now