Download leads from Nexok and grow your business. Find out more

Copley Estates Limited

Documents

Total Documents180
Total Pages1,272

Filing History

20 March 2024Confirmation statement made on 19 March 2024 with no updates
8 March 2024Unaudited abridged accounts made up to 31 October 2023
3 July 2023Change of details for Mr Robert Fison Todd as a person with significant control on 22 July 2022
30 June 2023Change of details for Mr Robert Fison Todd as a person with significant control on 22 July 2022
30 June 2023Change of details for Mr James Robert Twort Arnold as a person with significant control on 22 July 2022
30 June 2023Change of details for Mr Jonathan Christopher Tulloch as a person with significant control on 22 July 2022
29 June 2023Change of details for Mrs Barbara Kay Todd as a person with significant control on 22 July 2022
29 June 2023Change of details for Mr James Robert Twort Arnold as a person with significant control on 22 July 2022
28 June 2023Change of details for Mr Jonathan Christopher Tulloch as a person with significant control on 22 July 2022
28 June 2023Change of details for Mrs Barbara Kay Todd as a person with significant control on 22 June 2022
28 June 2023Change of details for Mr Robert Fison Todd as a person with significant control on 22 July 2022
20 June 2023Notification of James Robert Twort Arnold as a person with significant control on 22 July 2022
20 June 2023Notification of Jonathan Christopher Tulloch as a person with significant control on 22 July 2022
28 March 2023Confirmation statement made on 20 March 2023 with no updates
3 March 2023Unaudited abridged accounts made up to 31 October 2022
21 October 2022Satisfaction of charge 004873800011 in full
21 March 2022Confirmation statement made on 20 March 2022 with no updates
16 March 2022Unaudited abridged accounts made up to 31 October 2021
22 July 2021Appointment of Miss Holly Olivia Todd as a director on 13 July 2021
24 March 2021Unaudited abridged accounts made up to 31 October 2020
23 March 2021Confirmation statement made on 20 March 2021 with no updates
11 March 2021Registration of charge 004873800015, created on 25 February 2021
20 October 2020Termination of appointment of Jane Louise Todd as a director on 12 October 2020
20 October 2020Termination of appointment of Jane Louise Todd as a secretary on 12 October 2020
30 September 2020Registration of charge 004873800014, created on 25 September 2020
30 September 2020Registration of charge 004873800013, created on 25 September 2020
23 September 2020Satisfaction of charge 7 in full
25 June 2020Unaudited abridged accounts made up to 31 October 2019
23 March 2020Confirmation statement made on 20 March 2020 with no updates
3 September 2019Registration of charge 004873800012, created on 29 August 2019
20 March 2019Confirmation statement made on 20 March 2019 with no updates
20 March 2019Unaudited abridged accounts made up to 31 October 2018
31 May 2018Total exemption full accounts made up to 31 October 2017
8 May 2018Confirmation statement made on 8 May 2018 with updates
2 May 2018Confirmation statement made on 2 May 2018 with updates
20 March 2018Confirmation statement made on 20 March 2018 with updates
12 January 2018Appointment of Mr Charles William Todd as a director on 9 January 2018
12 January 2018Termination of appointment of Geoffrey Robert Todd as a director on 9 January 2018
12 January 2018Cessation of Geoffrey Robert Todd as a person with significant control on 9 January 2018
25 April 2017Total exemption small company accounts made up to 31 October 2016
25 April 2017Total exemption small company accounts made up to 31 October 2016
5 April 2017Confirmation statement made on 20 March 2017 with updates
5 April 2017Confirmation statement made on 20 March 2017 with updates
14 April 2016Total exemption small company accounts made up to 31 October 2015
14 April 2016Total exemption small company accounts made up to 31 October 2015
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13,000
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13,000
25 February 2016Registered office address changed from Copley Hill Farm Babraham Cambs CB2 4AF to Copley Hill Farm Cambridge Road Babraham Cambridge CB22 3AF on 25 February 2016
25 February 2016Registered office address changed from Copley Hill Farm Babraham Cambs CB2 4AF to Copley Hill Farm Cambridge Road Babraham Cambridge CB22 3AF on 25 February 2016
1 May 2015Total exemption small company accounts made up to 31 October 2014
1 May 2015Total exemption small company accounts made up to 31 October 2014
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 13,000
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 13,000
30 October 2014Termination of appointment of Barbara Kay Todd as a secretary on 30 October 2014
30 October 2014Appointment of Mrs Jane Louise Todd as a secretary on 30 October 2014
30 October 2014Appointment of Mrs Jane Louise Todd as a secretary on 30 October 2014
30 October 2014Termination of appointment of Barbara Kay Todd as a secretary on 30 October 2014
16 October 2014Appointment of Mrs Jane Louise Todd as a director on 16 October 2014
16 October 2014Appointment of Mrs Jane Louise Todd as a director on 16 October 2014
4 September 2014Registration of charge 004873800011, created on 22 August 2014
4 September 2014Registration of charge 004873800011, created on 22 August 2014
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,000
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,000
28 February 2014Total exemption small company accounts made up to 31 October 2013
28 February 2014Total exemption small company accounts made up to 31 October 2013
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
21 March 2013Total exemption small company accounts made up to 31 October 2012
21 March 2013Total exemption small company accounts made up to 31 October 2012
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 31 October 2011
19 March 2012Total exemption small company accounts made up to 31 October 2011
23 July 2011Particulars of a mortgage or charge / charge no: 10
23 July 2011Particulars of a mortgage or charge / charge no: 10
30 April 2011Particulars of a mortgage or charge / charge no: 9
30 April 2011Particulars of a mortgage or charge / charge no: 9
5 April 2011Total exemption small company accounts made up to 31 October 2010
5 April 2011Total exemption small company accounts made up to 31 October 2010
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
10 June 2010Total exemption small company accounts made up to 31 October 2009
10 June 2010Total exemption small company accounts made up to 31 October 2009
29 March 2010Director's details changed for Barbara Kay Todd on 1 March 2010
29 March 2010Director's details changed for Geoffrey Robert Todd on 1 March 2010
29 March 2010Director's details changed for Robert Fyson Todd on 1 March 2010
29 March 2010Director's details changed for Geoffrey Robert Todd on 1 March 2010
29 March 2010Director's details changed for Barbara Kay Todd on 1 March 2010
29 March 2010Director's details changed for Robert Fyson Todd on 1 March 2010
29 March 2010Director's details changed for Barbara Kay Todd on 1 March 2010
29 March 2010Director's details changed for Robert Fyson Todd on 1 March 2010
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Geoffrey Robert Todd on 1 March 2010
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
21 August 2009Total exemption small company accounts made up to 31 October 2008
21 August 2009Total exemption small company accounts made up to 31 October 2008
7 May 2009Return made up to 20/03/09; full list of members
7 May 2009Return made up to 20/03/09; full list of members
27 June 2008Accounts for a small company made up to 31 October 2007
27 June 2008Accounts for a small company made up to 31 October 2007
1 April 2008Location of register of members
1 April 2008Return made up to 20/03/08; full list of members
1 April 2008Location of register of members
1 April 2008Return made up to 20/03/08; full list of members
31 March 2008Location of register of members
31 March 2008Location of register of members
7 February 2008Section 394
7 February 2008Section 394
28 April 2007Full accounts made up to 31 October 2006
28 April 2007Full accounts made up to 31 October 2006
14 April 2007Return made up to 20/03/07; full list of members
14 April 2007Return made up to 20/03/07; full list of members
19 June 2006Full accounts made up to 31 October 2005
19 June 2006Full accounts made up to 31 October 2005
19 April 2006Return made up to 20/03/06; full list of members
19 April 2006Return made up to 20/03/06; full list of members
14 April 2005Full accounts made up to 31 October 2004
14 April 2005Full accounts made up to 31 October 2004
5 April 2005Return made up to 20/03/05; full list of members
5 April 2005Return made up to 20/03/05; full list of members
8 April 2004Return made up to 20/03/04; full list of members
8 April 2004Return made up to 20/03/04; full list of members
5 March 2004Full accounts made up to 31 October 2003
5 March 2004Full accounts made up to 31 October 2003
27 March 2003Return made up to 20/03/03; full list of members
27 March 2003Return made up to 20/03/03; full list of members
25 March 2003Full accounts made up to 31 October 2002
25 March 2003Full accounts made up to 31 October 2002
2 August 2002Particulars of mortgage/charge
2 August 2002Particulars of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 2002Full accounts made up to 31 October 2001
27 March 2002Full accounts made up to 31 October 2001
9 April 2001Return made up to 31/03/01; full list of members
9 April 2001Return made up to 31/03/01; full list of members
28 March 2001Full accounts made up to 31 October 2000
28 March 2001Full accounts made up to 31 October 2000
25 May 2000Company name changed copley farms LIMITED\certificate issued on 26/05/00
25 May 2000Company name changed copley farms LIMITED\certificate issued on 26/05/00
11 April 2000Return made up to 31/03/00; full list of members
11 April 2000Return made up to 31/03/00; full list of members
5 April 2000Full accounts made up to 31 October 1999
5 April 2000Full accounts made up to 31 October 1999
7 September 1999Particulars of mortgage/charge
7 September 1999Particulars of mortgage/charge
26 April 1999Return made up to 31/03/99; full list of members
26 April 1999Return made up to 31/03/99; full list of members
14 April 1999Full accounts made up to 31 October 1998
14 April 1999Full accounts made up to 31 October 1998
21 April 1998Return made up to 31/03/98; no change of members
21 April 1998Return made up to 31/03/98; no change of members
15 April 1998Full accounts made up to 31 October 1997
15 April 1998Full accounts made up to 31 October 1997
28 April 1997Full accounts made up to 31 October 1996
28 April 1997Full accounts made up to 31 October 1996
29 August 1996Full accounts made up to 31 October 1995
29 August 1996Full accounts made up to 31 October 1995
31 March 1996Return made up to 31/03/96; full list of members
31 March 1996Return made up to 31/03/96; full list of members
1 August 1995New director appointed
1 August 1995New director appointed
28 June 1995Full accounts made up to 31 October 1994
28 June 1995Full accounts made up to 31 October 1994
20 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
20 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
27 June 1990Return made up to 07/06/90; full list of members
27 June 1990Return made up to 07/06/90; full list of members
9 January 1978Memorandum and Articles of Association
9 January 1978Memorandum and Articles of Association
16 October 1950Certificate of incorporation
16 October 1950Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing