Wembley
HA9 9UP
Secretary Name | Charles Kodua |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rayners Gardens Northolt Middlesex UB5 6PD |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Janet Addison-cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £1,968 |
Current Liabilities | £2,971 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
3 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
11 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Janet Addison Cope as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Janet Addison Cope as a person with significant control on 6 April 2016 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Company name changed copeland cleaning services LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed copeland cleaning services LIMITED\certificate issued on 13/02/09 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co fulton house fulton road wembley middlesex HA9 0TF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co fulton house fulton road wembley middlesex HA9 0TF (1 page) |
7 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 26 farnborough close wembley HA9 9UP (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 26 farnborough close wembley HA9 9UP (1 page) |
29 June 2005 | Incorporation (12 pages) |
29 June 2005 | Incorporation (12 pages) |