COPELAND RESIDENTIAL LIMITED

C/O 16 Chaucer Close, Gateshead, NE8 3NG, England
StatusACTIVE
Company No.08268233
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

COPELAND RESIDENTIAL LIMITED is an active private limited company with number 08268233. It was incorporated 11 years, 7 months, 10 days ago, on 25 October 2012. The company address is C/O 16 Chaucer Close, Gateshead, NE8 3NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: 14 Regent Terrace Gateshead NE8 1LU United Kingdom

New address: C/O 16 Chaucer Close Gateshead NE8 3NG

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 10 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ

Change date: 2017-05-31

New address: 14 Regent Terrace Gateshead NE8 1LU

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Adele Emerick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 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: 05 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Old address: Paul Robertson 310 Aidan House Sunderland Road Gateshead Tyne & Wear NE8 3NG

New address: C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ

Change date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Copeland

Change date: 2013-09-19

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-10-25

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-25

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adele Emerick

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKSON (5990J) LIMITED

40 BELWELL LANE,SUTTON COLDFIELD,B74 4TR

Number:06108768
Status:ACTIVE
Category:Private Limited Company

DREWLEC LIMITED

865 RINGWOOD ROAD,BOURNEMOUTH,BH11 8LW

Number:00819853
Status:ACTIVE
Category:Private Limited Company

DRIVEWISE MOTOR GROUP LIMITED

230 SOUTHFIELD LANE,BRADFORD,BD7 3NQ

Number:11369178
Status:ACTIVE
Category:Private Limited Company

EBETRONIC LIMITED

93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA

Number:10779443
Status:ACTIVE
Category:Private Limited Company

EXPRESS CITY LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11040894
Status:ACTIVE
Category:Private Limited Company

RACKHAMS ACCOUNTANTS LIMITED

3 MELTON PARK,MELTON,HU14 3RS

Number:06532347
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