About

Registered Number: 03589895
Date of Incorporation: 30/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 224 High Street, Beckenham, Kent, BR3 1EN,

 

Having been setup in 1998, Andrew Copeland Properties Ltd has its registered office in Beckenham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSON, Peter John 30 June 1998 - 1
COPELAND, Andres James 15 October 2018 - 1
COPELAND, Donna Marilyn 01 September 2020 - 1
THOMAS, Roy Harvey 30 June 1998 - 1
THOMAS, Sam 15 October 2018 - 1
COPELAND, Andrew Robert 26 August 1998 27 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 11 September 2020
PSC01 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 07 July 2020
CS01 - N/A 06 July 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 01 November 2018
MR01 - N/A 24 August 2018
AA01 - Change of accounting reference date 08 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 08 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 11 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 23 May 2012
SH01 - Return of Allotment of shares 14 November 2011
SH06 - Notice of cancellation of shares 14 November 2011
SH03 - Return of purchase of own shares 02 November 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
225 - Change of Accounting Reference Date 12 February 1999
395 - Particulars of a mortgage or charge 04 January 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

Legal charge 29 January 1999 Outstanding

N/A

Debenture 23 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.