COPPERGATE PROPERTY GP LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.11233402
CategoryPrivate Limited Company
Incorporated05 Mar 2018
Age6 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

COPPERGATE PROPERTY GP LTD is an active private limited company with number 11233402. It was incorporated 6 years, 2 months, 23 days ago, on 05 March 2018. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 112334020004

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2021-11-29

Old address: Holbrooke House 34-38 Hill Rise Richmond TW10 6UA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Alexander James Bryant

Change date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Llewellyn Fletcher

Cessation date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Llewellyn Fletcher

Termination date: 2020-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112334020001

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 09 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-09

Charge number: 112334020003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: Holbrooke House, 34-38 Hill Rise Holbrooke House, 34-38 Hill Rise Richmond London TW10 6UA England

Change date: 2019-03-19

New address: Holbrooke House 34-38 Hill Rise Richmond TW10 6UA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 03 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-03

Charge number: 112334020002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: Holbrooke House, 34-38 Hill Rise Holbrooke House, 34-38 Hill Rise Richmond London TW10 6UA

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Llewellyn Fletcher

Change date: 2018-10-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-09

Psc name: Mr Charles Alexander James Bryant

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Charles Llewellyn Fletcher

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Charles Alexander James Bryant

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112334020001

Charge creation date: 2018-03-23

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 ALBERT PARK MANAGEMENT LTD.

22 ALBERT PARK,BRISTOL,BS6 5NE

Number:02675942
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BANGOL CUISINE LIMITED

37 HIGH STREET,UTTOXETER,ST14 5JU

Number:11141502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUNDRY & FABRICATION (TOTNES) LIMITED

BOSCAWEN HOUSE,ST. AUSTELL,PL26 7QF

Number:00736055
Status:ACTIVE
Category:Private Limited Company

LEVELLED UP C.I.C.

26 26 NENE CLOSE,,BURTON ON TRENT,DE13 0YA

Number:11677789
Status:ACTIVE
Category:Community Interest Company

MAROON RECRUITMENTS LTD

FLAT 51-52 CHANDOS PLACE,LONDON,WC2N 4HS

Number:10781301
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAX20 PROJECT SOLUTIONS LIMITED

16A REGENT ROAD,ALTRINCHAM,WA14 1RP

Number:10653143
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