COPPERGREEN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Second filing of Confirmation Statement dated 2025-02-14 |
02/06/252 June 2025 | Appointment of Mr Marcus Simon Dench as a director on 2025-05-30 |
02/06/252 June 2025 | Termination of appointment of Simon Edward Jones as a director on 2025-05-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
13/02/2513 February 2025 | Resolutions |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Particulars of variation of rights attached to shares |
11/02/2511 February 2025 | Change of share class name or designation |
23/01/2523 January 2025 | Appointment of Mr Simon Edward Jones as a director on 2025-01-15 |
04/06/244 June 2024 | |
04/06/244 June 2024 | |
03/04/243 April 2024 | Full accounts made up to 2022-12-31 |
18/03/2418 March 2024 | Director's details changed for Mr Carl Anthony Castledine on 2023-11-19 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
03/07/233 July 2023 | Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19 |
25/05/2325 May 2023 | Termination of appointment of Liam Gibbons as a secretary on 2023-05-22 |
28/12/2228 December 2022 | Group of companies' accounts made up to 2021-12-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-22 with updates |
30/09/2230 September 2022 | Change of details for Away Resorts Limited as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Director's details changed for Mr Greg Lashley on 2022-09-21 |
22/09/2222 September 2022 | Director's details changed for Mr Neill Timothy Ryder on 2022-09-21 |
22/09/2222 September 2022 | Director's details changed for Mr Carl Anthony Castledine on 2022-09-21 |
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 |
25/03/2225 March 2022 | Termination of appointment of David Copley as a director on 2022-03-11 |
25/03/2225 March 2022 | Termination of appointment of Richard Marcel Sidi as a director on 2022-03-11 |
25/03/2225 March 2022 | Termination of appointment of Sharon Samantha Jacqueline Wall as a director on 2022-03-11 |
25/03/2225 March 2022 | Termination of appointment of Donna Copley as a director on 2022-03-11 |
07/02/227 February 2022 | Notification of Away Resorts Limited as a person with significant control on 2022-01-20 |
04/02/224 February 2022 | Cessation of Bgf Nominees Limited as a person with significant control on 2022-01-20 |
04/02/224 February 2022 | Cessation of David Copley as a person with significant control on 2022-01-20 |
28/01/2228 January 2022 | Satisfaction of charge 064341790010 in full |
28/01/2228 January 2022 | Satisfaction of charge 064341790009 in full |
28/01/2228 January 2022 | Satisfaction of charge 4 in full |
28/01/2228 January 2022 | Satisfaction of charge 064341790008 in full |
28/01/2228 January 2022 | Satisfaction of charge 064341790007 in full |
28/01/2228 January 2022 | Satisfaction of charge 064341790006 in full |
28/01/2228 January 2022 | Satisfaction of charge 5 in full |
28/01/2228 January 2022 | Satisfaction of charge 064341790011 in full |
28/01/2228 January 2022 | Satisfaction of charge 3 in full |
27/01/2227 January 2022 | Appointment of Mr Gregory Lashley as a director on 2022-01-20 |
27/01/2227 January 2022 | Appointment of Mr Carl Castledine as a director on 2022-01-20 |
27/01/2227 January 2022 | Appointment of Mr Neill Timothy Ryder as a director on 2022-01-20 |
26/01/2226 January 2022 | Termination of appointment of Barry William Jackson as a director on 2022-01-20 |
26/01/2226 January 2022 | Termination of appointment of Stephen John Thursfield Brown as a director on 2022-01-20 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-22 with updates |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790011 |
10/07/1910 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790010 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790009 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
06/08/186 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790008 |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790007 |
21/05/1821 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064341790006 |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
06/12/176 December 2017 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
05/12/175 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
28/11/1728 November 2017 | FIRST GAZETTE |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
14/12/1614 December 2016 | ADOPT ARTICLES 04/11/2016 |
01/12/161 December 2016 | ADOPT ARTICLES 04/11/2016 |
28/11/1628 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 145.1989 |
25/11/1625 November 2016 | 04/11/16 STATEMENT OF CAPITAL GBP 241.5955 |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR BARRY WILLIAM JACKSON |
17/11/1617 November 2016 | DIRECTOR APPOINTED MRS SHARON SAMANTHA JACQUELINE WALL |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR STEPHEN JOHN THURSFIELD BROWN |
17/11/1617 November 2016 | DIRECTOR APPOINTED MRS DONNA COPLEY |
11/10/1611 October 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
25/08/1625 August 2016 | 30/12/07 STATEMENT OF CAPITAL GBP 140.2722 |
16/08/1616 August 2016 | 02/08/16 STATEMENT OF CAPITAL GBP 140.2722 |
16/08/1616 August 2016 | STATEMENT OF COMPANY'S OBJECTS |
16/08/1616 August 2016 | ADOPT ARTICLES 02/08/2016 |
16/08/1616 August 2016 | SUB-DIVISION 02/08/16 |
18/12/1518 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/11/1427 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/12/134 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/07/1328 July 2013 | REGISTERED OFFICE CHANGED ON 28/07/2013 FROM WHARNCLIFFE HOUSE 6 WORTLEY ROAD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH |
05/02/135 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 |
14/12/1214 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/11/1128 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
25/11/1125 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/12/1021 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
13/01/1013 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/01/1013 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/01/104 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
10/09/0910 September 2009 | 30/11/08 TOTAL EXEMPTION FULL |
05/09/095 September 2009 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM THE BOATHOUSE CLAPPERSGATE AMBLESIDE CUMBRIA LA22 9LE |
21/07/0921 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
14/07/0914 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM HIDEAWAY, MIDDLE ENTRANCE DRIVE STORRS PARK WINDEMERE CUMBRIA LA23 3JY |
02/02/092 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIDI / 23/12/2008 |
02/02/092 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIDI / 23/12/2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/086 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0720 December 2007 | NEW DIRECTOR APPOINTED |
20/12/0720 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
19/12/0719 December 2007 | SECRETARY RESIGNED |
22/11/0722 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COPPERGREEN DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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