COPPERFIELDS RESIDENTS ASSOCIATION (MIRADOR) LIMITED

51 Two Mile Drive 51 Two Mile Drive, Slough, SL1 5UH
StatusACTIVE
Company No.03649866
CategoryPrivate Limited Company
Incorporated14 Oct 1998
Age25 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

COPPERFIELDS RESIDENTS ASSOCIATION (MIRADOR) LIMITED is an active private limited company with number 03649866. It was incorporated 25 years, 6 months, 16 days ago, on 14 October 1998. The company address is 51 Two Mile Drive 51 Two Mile Drive, Slough, SL1 5UH.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kanwaldeep Singh Banwaith

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Termination secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management (1995) Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gem Estate Management Ltd

Change date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Satnam Singh Bains

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Sukhvir Singh Dhanda

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-14

Officer name: Gem Estate Management Ltd

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed gem estate management LTD

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sukhvir singh dhanda

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed satnam bains

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline jones

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; change of members; amend

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: century house 234 station road addlestone surrey KT15 2PH

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 10/10/02 from: 2 copperfield terrace mirador crescent slough berkshire SL2 5JY

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/01; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/00; change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Address

Type: 287

Description: Registered office changed on 19/05/00 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 27/11/98-19/05/99 £ si 17@50=850 £ ic 5/855

Documents

View document PDF

Incorporation company

Date: 14 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM VEHICLE RENTALS LIMITED

UNIT3 FIRST FLOOR,ERDINGTON,B24 0QY

Number:11681128
Status:ACTIVE
Category:Private Limited Company

CITY GOLD JEWELLERS LIMITED

367 STRATFORD ROAD,BIRMINGHAM,B11 4JY

Number:10924399
Status:ACTIVE
Category:Private Limited Company

KRS CORPORATION LIMITED

CLOVES,LEEK,ST13 7QN

Number:10929175
Status:ACTIVE
Category:Private Limited Company

MARMERJUKE CONSULTING LIMITED

5/1 DUNEDIN STREET,EDINBURGH,EH7 4JB

Number:SC452347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCEWELL PROPERTIES LLP

1 LONG ACRE,EASTBOURNE,BN21 1UF

Number:OC416651
Status:ACTIVE
Category:Limited Liability Partnership

SHINFIELD TAKE AWAY LIMITED

42 CASTLE DORE,SWINDON,SN5 8PH

Number:07320987
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