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".
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 |
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 |
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 |