COPPERGATE PROPERTIES LIMITED

The Beeches 21 Fulford Park The Beeches 21 Fulford Park, York, YO10 4QE, North Yorkshire
StatusACTIVE
Company No.01721437
CategoryPrivate Limited Company
Incorporated09 May 1983
Age41 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

COPPERGATE PROPERTIES LIMITED is an active private limited company with number 01721437. It was incorporated 41 years, 1 month, 9 days ago, on 09 May 1983. The company address is The Beeches 21 Fulford Park The Beeches 21 Fulford Park, York, YO10 4QE, North Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Leslie Berks

Notification date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2015

Action Date: 02 May 2015

Category: Address

Type: AD01

New address: The Beeches 21 Fulford Park Fulford York North Yorkshire YO10 4QE

Old address: 107 Main Street Askham Bryan York North Yorkshire YO23 3QS

Change date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: 8 the Chase Fulford Road York North Yorkshire YO10 4QP

Change date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Margaret Scott

Change date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: Mr Graham Leslie Berks

Documents

View document PDF

Resolution

Date: 24 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Old address: Inglegarth 98 Tadcaster Road Dringhouses York North Yorkshire YO24 1LT

Change date: 2009-10-29

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mr derek john scott logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 09/09/09\gbp si 1@1=1\gbp ic 1099/1100\

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clare scott

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed graham berks

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 24/06/96 from: temple house raglan street harrogate HG1 1LE

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/95; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Address

Type: 287

Description: Registered office changed on 23/05/95 from: N.M.mclean 117 the headrow leeds LS1 5JX

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/94; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 19 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/93; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Memorandum articles

Date: 21 Nov 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHILTERN FOREST GOLF CLUB TRADING LIMITED

RADIUS HOUSE 1ST FLOOR,WATFORD,WD17 1HP

Number:11654661
Status:ACTIVE
Category:Private Limited Company

COUNTRY OFFICE CLEANING SERVICES LIMITED

7 MIDDLEBROOK ROAD,LINCOLN,LN6 7JU

Number:07024220
Status:ACTIVE
Category:Private Limited Company

DAVID BROWN CARPETS LIMITED

NATIONAL HOUSE,STOCKPORT,SK4 1HW

Number:06208249
Status:ACTIVE
Category:Private Limited Company

J & B CONSTRUCTION (YORKSHIRE) LTD

HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ

Number:06993497
Status:ACTIVE
Category:Private Limited Company

JD AIRSOFT LIMITED

UNIT 5 VIRAGE PARK,CANNOCK,WS11 0NH

Number:06643770
Status:ACTIVE
Category:Private Limited Company

MALIK FINANCIAL SERVICES LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:09716105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source