Advanced company searchLink opens in new window

COPLAN ESTATES (WINCHESTER) LIMITED

Company number 06975789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Oct 2022 CH01 Director's details changed for Mr Nicholas Sean Doyle on 13 October 2022
06 Jul 2022 TM01 Termination of appointment of Steven David Fidgett as a director on 30 June 2022
06 May 2022 CERTNM Company name changed coplan estates (swindon) LIMITED\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from C/O Coplan Estates Ltd 5 Conduit Street London W1S 2XD to 38 Churton Street London SW1V 2LP on 24 November 2020
24 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
08 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 PSC01 Notification of Paul David Stanley as a person with significant control on 1 July 2019
18 Oct 2019 PSC04 Change of details for Mr Nicholas Sean Doyle as a person with significant control on 1 July 2019
09 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
26 Sep 2018 TM01 Termination of appointment of Barry Colin Goode as a director on 30 June 2017
26 Sep 2018 TM01 Termination of appointment of Colin Andrew Richard Mcqueston as a director on 30 June 2017
15 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
04 Jun 2018 TM01 Termination of appointment of Nicholas Peter Mellor as a director on 25 May 2018
13 Apr 2018 TM02 Termination of appointment of Nicholas Peter Mellor as a secretary on 31 March 2018
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
25 Sep 2017 AP01 Appointment of Mr Steven David Fidgett as a director on 21 September 2017