COPPERFIELDS RESIDENTS ASSOCIATION (MIRADOR) LIMITED
Status | ACTIVE |
Company No. | 03649866 |
Category | Private Limited Company |
Incorporated | 14 Oct 1998 |
Age | 25 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kanwaldeep Singh Banwaith
Documents
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
Termination secretary company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management Limited
Documents
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
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
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
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
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
Termination secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gem Estate Management (1995) Ltd
Documents
Appoint corporate secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gem Estate Management Limited
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed gem estate management LTD
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed sukhvir singh dhanda
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed satnam bains
Documents
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
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline jones
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven jackson
Documents
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; change of members; amend
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; change of members
Documents
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
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; full list of members
Documents
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
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
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members; amend
Documents
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
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; no change of members
Documents
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
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/03; no change of members
Documents
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
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
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/01; change of members
Documents
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
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; change of members
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
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
Some Companies
BIRMINGHAM VEHICLE RENTALS LIMITED
UNIT3 FIRST FLOOR,ERDINGTON,B24 0QY
Number: | 11681128 |
Status: | ACTIVE |
Category: | Private Limited Company |
367 STRATFORD ROAD,BIRMINGHAM,B11 4JY
Number: | 10924399 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVES,LEEK,ST13 7QN
Number: | 10929175 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/1 DUNEDIN STREET,EDINBURGH,EH7 4JB
Number: | SC452347 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 LONG ACRE,EASTBOURNE,BN21 1UF
Number: | OC416651 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
42 CASTLE DORE,SWINDON,SN5 8PH
Number: | 07320987 |
Status: | ACTIVE |
Category: | Private Limited Company |