Date | Description |
2023-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-12-05 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2023-09-26 |
delete source_ip 212.48.74.13 |
2023-09-26 |
insert source_ip 160.153.0.100 |
2023-09-26 |
update website_status FailedRobots => OK |
2023-09-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2023-09-07 |
insert address 1B PARK HOUSE PARK ROW FARNHAM ENGLAND GU9 7JH |
2023-09-07 |
update registered_address |
2023-08-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 29/08/2023 |
2023-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2023 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-10 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-24 |
update website_status FlippedRobots => FailedRobots |
2023-04-01 |
update website_status OK => FlippedRobots |
2022-09-22 |
delete address Compensation Scheme, 10th Floor, Beaufort House, 15 St Botolph Street, London, EC3A 7QU |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-07-21 |
delete address Exchange Tower, London, E14 9SR |
2022-07-21 |
delete email co..@financial-ombudsman.org.uk |
2022-07-21 |
delete phone 0300 123 9123 |
2022-07-21 |
delete phone 0800 023 4567 |
2022-06-20 |
delete registration_number 123456 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-05-19 |
delete about_pages_linkeddomain fca.org.uk |
2022-05-19 |
delete contact_pages_linkeddomain fca.org.uk |
2022-05-19 |
delete index_pages_linkeddomain fca.org.uk |
2022-05-19 |
delete investor_pages_linkeddomain fca.org.uk |
2022-05-19 |
delete projects_pages_linkeddomain fca.org.uk |
2022-05-19 |
delete registration_number 798176 |
2022-05-19 |
delete terms_pages_linkeddomain fca.org.uk |
2022-02-07 |
insert address 20-22 Wenlock Road, London, England, N1 7GU |
2021-12-07 |
delete address 50 QUARRY STREET GUILDFORD UNITED KINGDOM GU1 3UA |
2021-12-07 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2021-12-07 |
update registered_address |
2021-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM
50 QUARRY STREET
GUILDFORD
GU1 3UA
UNITED KINGDOM |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-05 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2018 |
2020-09-27 |
delete source_ip 212.48.74.89 |
2020-09-27 |
insert person Jason Lewis |
2020-09-27 |
insert source_ip 212.48.74.13 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-05-19 |
delete source_ip 178.62.102.77 |
2020-05-19 |
insert source_ip 212.48.74.89 |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-17 |
delete chiefcommercialofficer Charles Fletcher |
2019-11-17 |
delete chiefinvestmentofficer Charlie Bryant |
2019-11-17 |
delete founder Charles Fletcher |
2019-11-17 |
delete founder Charlie Bryant |
2019-11-17 |
insert managingdirector Charlie Bryant |
2019-11-17 |
delete person Charles Fletcher |
2019-11-17 |
update founded_year null => 2017 |
2019-11-17 |
update person_description Charlie Bryant => Charlie Bryant |
2019-11-17 |
update person_title Charlie Bryant: Investment Director; Co - Founder => Managing Director |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-09-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND O'REILLY HYLAND |
2019-09-02 |
update statutory_documents CESSATION OF OLD ELLENS HOLDINGS LTD AS A PSC |
2019-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 30/06/2019 |
2019-08-05 |
update statutory_documents CESSATION OF CHARLES LLEWELLYN FLETCHER AS A PSC |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FLETCHER |
2019-06-16 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-06-16 |
update accounts_last_madeup_date null => 2018-08-31 |
2019-06-16 |
update accounts_next_due_date 2019-05-02 => 2020-05-31 |
2019-05-02 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 252006 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / OLD ELLENS HOLDONGS LTD / 14/08/2018 |
2018-08-06 |
insert index_pages_linkeddomain fca.org.uk |
2018-08-06 |
insert industry_tag property investment and private equity |
2018-08-06 |
insert registration_number 798176 |
2018-08-06 |
update robots_txt_status www.coppergateproperty.co.uk: 404 => 200 |
2018-07-02 |
update statutory_documents 19/06/18 STATEMENT OF CAPITAL GBP 150006 |
2018-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD ELLENS HOLDONGS LTD |
2018-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 19/06/2018 |
2018-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES LLEWELLYN FLETCHER / 19/06/2018 |
2018-06-28 |
update statutory_documents CESSATION OF EDMUND BENEDICT O'REILLY HYLAND AS A PSC |
2018-06-28 |
update statutory_documents ADOPT ARTICLES 19/06/2018 |
2018-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 12/06/2018 |
2018-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER JAMES BRYANT / 12/06/2018 |
2017-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |