COPPERGREEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Second filing of Confirmation Statement dated 2025-02-14

View Document

02/06/252 June 2025 Appointment of Mr Marcus Simon Dench as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Simon Edward Jones as a director on 2025-05-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

13/02/2513 February 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Particulars of variation of rights attached to shares

View Document

11/02/2511 February 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Appointment of Mr Simon Edward Jones as a director on 2025-01-15

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

03/04/243 April 2024 Full accounts made up to 2022-12-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Carl Anthony Castledine on 2023-11-19

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19

View Document

25/05/2325 May 2023 Termination of appointment of Liam Gibbons as a secretary on 2023-05-22

View Document

28/12/2228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/09/2230 September 2022 Change of details for Away Resorts Limited as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Greg Lashley on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Neill Timothy Ryder on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr Carl Anthony Castledine on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Beeley House Unit 26 Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-21

View Document

25/03/2225 March 2022 Termination of appointment of David Copley as a director on 2022-03-11

View Document

25/03/2225 March 2022 Termination of appointment of Richard Marcel Sidi as a director on 2022-03-11

View Document

25/03/2225 March 2022 Termination of appointment of Sharon Samantha Jacqueline Wall as a director on 2022-03-11

View Document

25/03/2225 March 2022 Termination of appointment of Donna Copley as a director on 2022-03-11

View Document

07/02/227 February 2022 Notification of Away Resorts Limited as a person with significant control on 2022-01-20

View Document

04/02/224 February 2022 Cessation of Bgf Nominees Limited as a person with significant control on 2022-01-20

View Document

04/02/224 February 2022 Cessation of David Copley as a person with significant control on 2022-01-20

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790010 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790009 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 4 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790008 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790007 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790006 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 5 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 064341790011 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 3 in full

View Document

27/01/2227 January 2022 Appointment of Mr Gregory Lashley as a director on 2022-01-20

View Document

27/01/2227 January 2022 Appointment of Mr Carl Castledine as a director on 2022-01-20

View Document

27/01/2227 January 2022 Appointment of Mr Neill Timothy Ryder as a director on 2022-01-20

View Document

26/01/2226 January 2022 Termination of appointment of Barry William Jackson as a director on 2022-01-20

View Document

26/01/2226 January 2022 Termination of appointment of Stephen John Thursfield Brown as a director on 2022-01-20

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064341790011

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064341790010

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064341790009

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064341790008

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064341790007

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064341790006

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 ADOPT ARTICLES 04/11/2016

View Document

01/12/161 December 2016 ADOPT ARTICLES 04/11/2016

View Document

28/11/1628 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 145.1989

View Document

25/11/1625 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 241.5955

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR BARRY WILLIAM JACKSON

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS SHARON SAMANTHA JACQUELINE WALL

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR STEPHEN JOHN THURSFIELD BROWN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS DONNA COPLEY

View Document

11/10/1611 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 30/12/07 STATEMENT OF CAPITAL GBP 140.2722

View Document

16/08/1616 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 140.2722

View Document

16/08/1616 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1616 August 2016 ADOPT ARTICLES 02/08/2016

View Document

16/08/1616 August 2016 SUB-DIVISION 02/08/16

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM WHARNCLIFFE HOUSE 6 WORTLEY ROAD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

14/12/1214 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/104 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM THE BOATHOUSE CLAPPERSGATE AMBLESIDE CUMBRIA LA22 9LE

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM HIDEAWAY, MIDDLE ENTRANCE DRIVE STORRS PARK WINDEMERE CUMBRIA LA23 3JY

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIDI / 23/12/2008

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIDI / 23/12/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company