LITTLE COPSE PROPERTIES DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | LITTLE COPSE PROPERTIES DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04284302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LITTLE COPSE PROPERTIES DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Termination of appointment of David James Blake as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roger Skeldon as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from 7 Swallow Street London W1B 4DE on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||
| ||||||||||||
Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Blake as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Grant Edward Tewkesbury on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0