About

Registered Number: 05814940
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: DANIELS ACCOUNTS LLP, B1 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

 

Copley Properties Ltd was founded on 12 May 2006 with its registered office in Rochester in Kent, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Christopher Alexander 12 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
QUARRINGTON SNOOK, Madeline 12 May 2006 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AA - Annual Accounts 09 February 2015
TM02 - Termination of appointment of secretary 15 July 2014
AA01 - Change of accounting reference date 15 July 2014
MR04 - N/A 26 June 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 28 November 2013
MR01 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 June 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
AA - Annual Accounts 24 October 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
363a - Annual Return 07 June 2007
395 - Particulars of a mortgage or charge 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
225 - Change of Accounting Reference Date 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Legal charge 01 December 2011 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Legal charge 03 December 2009 Fully Satisfied

N/A

Debenture 03 December 2009 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.