M. L. COPELAND BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04651415 |
Category | Private Limited Company |
Incorporated | 29 Jan 2003 |
Age | 21 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
M. L. COPELAND BUILDING SERVICES LIMITED is an active private limited company with number 04651415. It was incorporated 21 years, 4 months, 10 days ago, on 29 January 2003. The company address is C/O Mcculloch Pease Limited 99 Park Drive C/O Mcculloch Pease Limited 99 Park Drive, Abingdon, OX14 4RY, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Cessation of a person with significant control
Date: 05 Jan 2023
Action Date: 24 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Ann Copeland
Cessation date: 2020-12-24
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Mark Leslie Copeland
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-04
Officer name: Mr Mark Leslie Copeland
Documents
Termination secretary company with name termination date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Ann Copeland
Termination date: 2022-07-04
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
New address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
Change date: 2022-03-14
Old address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Leslie Copeland
Change date: 2021-11-08
Documents
Change person secretary company with change date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-08
Officer name: Karen Ann Copeland
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
New address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY
Old address: 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England
Change date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-02
Officer name: Karen Ann Copeland
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Leslie Copeland
Change date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ
Change date: 2016-08-02
Old address: 70 Fogwell Road Botley Oxford OX2 9SD
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 13 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Leslie Copeland
Change date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: kingsgate, 4610 cascade way oxford business park south oxford OX4 2SU
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/01/03--------- £ si 3@1=3 £ ic 1/4
Documents
Resolution
Date: 11 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
168 IFIELD ROAD MANAGEMENT COMPANY LIMITED
168 IFIELD ROAD,LONDON,SW10 9AF
Number: | 06580105 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BERRYCROFT LANE,STOCKPORT,SK6 3AU
Number: | 08941368 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B CAVERSHAM ROAD,LONDON,NW5 2DT
Number: | 09927387 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SOUTHERN ROAD,BIRMINGHAM,B8 2EE
Number: | 11218528 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOODS 2 CLYST WORKS, CLYST ROAD,EXETER,EX3 0DB
Number: | 07158844 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELLS WAY SERVICE STATION,STEVENAGE,SG2 0LY
Number: | 07922026 |
Status: | ACTIVE |
Category: | Private Limited Company |