COPTHORN HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

23/12/2323 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Joanne Jamieson as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Philip Andrew Chapman as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Gary Whitaker as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Phillip Victor Lyons as a director on 2022-12-31

View Document

30/03/2330 March 2023 Appointment of Vistry Secretary Limited as a secretary on 2023-03-30

View Document

05/01/235 January 2023 Appointment of Timothy Charles Lawlor as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Clare Jane Bates as a director on 2023-01-04

View Document

05/01/235 January 2023 Appointment of Earl Sibley as a director on 2023-01-04

View Document

13/12/2213 December 2022 Change of details for Countryside Partnerships Plc as a person with significant control on 2022-12-02

View Document

18/11/2218 November 2022 Satisfaction of charge 051370950004 in full

View Document

26/04/2226 April 2022 Full accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Change of details for Countryside Properties Plc as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Iain Duncan Mcpherson as a director on 2022-01-13

View Document

01/12/211 December 2021 Termination of appointment of Michael Ian Scott as a director on 2021-11-29

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MICHAEL WOOLLISCROFT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHERRY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SCOTT / 04/02/2019

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED IAIN DUNCAN MCPHERSON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MICHAEL IAN SCOTT

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHERRY

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALVERT SUTCLIFFE / 05/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR IAN RUSSELL KELLEY

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED PHILLIP LYONS

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALVERT SUTCLIFFE / 03/10/2016

View Document

22/06/1622 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051370950003

View Document

23/05/1623 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051370950004

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES VAN STEENKISTE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR FEDERICO CANCIANI

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY COLGRAVE

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

22/06/1522 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN ADAM

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY WENDY COLGRAVE

View Document

30/03/1530 March 2015 SECRETARY APPOINTED GARY WHITAKER

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051370950002

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED BARONESS SALLY MORGAN

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MS. AMANDA JANE BURTON

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN CHERRY / 23/09/2014

View Document

13/06/1413 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR-LOCKE

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051370950003

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DAVID HOWELL

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE

View Document

26/06/1326 June 2013 CONSOLIDATION 16/04/13

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 29/05/13 STATEMENT OF CAPITAL GBP 90471.02

View Document

29/05/1329 May 2013 16/04/13 STATEMENT OF CAPITAL GBP 90471.02

View Document

29/05/1329 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED JAMES PETER VAN STEENKISTE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED FEDERICO CARLO CANCIANI

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILLER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH CUSHEN

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051370950002

View Document

29/04/1329 April 2013 ADOPT ARTICLES 16/04/2013

View Document

29/04/1329 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 7784062.9605

View Document

24/04/1324 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/137 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 7784062.9405

View Document

09/10/129 October 2012 ADOPT ARTICLES 21/09/2012

View Document

21/06/1221 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH COLGRAVE / 22/05/2012

View Document

16/02/1216 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 7781047.7305

View Document

10/02/1210 February 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RONALD ST JOHN MILLER / 11/07/2011

View Document

17/06/1117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 AGREEMENT 05/01/2011

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1027 August 2010 13/08/10 STATEMENT OF CAPITAL GBP 7781047.731

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JEREMY RONALD ST JOHN MILLER

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED KEITH CUSHEN

View Document

21/06/1021 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR ANDREW CHARLES PHILLIP CARR-LOCKE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHERRY

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

19/12/0919 December 2009 25/09/09 STATEMENT OF CAPITAL GBP 7738336.2360

View Document

19/12/0919 December 2009 25/09/09 STATEMENT OF CAPITAL GBP 7763236.2360

View Document

19/12/0919 December 2009 SHARE AGREEMENT OTC

View Document

19/12/0919 December 2009 SHARE AGREEMENT OTC

View Document

19/12/0919 December 2009 SHARE AGREEMENT OTC

View Document

19/12/0919 December 2009 25/09/09 STATEMENT OF CAPITAL GBP 7763236.2360

View Document

05/12/095 December 2009 FORM 123 DATED 25/09/09 INCREASE OF £72905.74 OVER £7711891

View Document

06/10/096 October 2009 NC INC ALREADY ADJUSTED

View Document

02/10/092 October 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP RHODES

View Document

20/08/0920 August 2009 ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 ALTER ARTICLES 05/08/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CURRAN

View Document

23/06/0923 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED WENDY ELIZABETH COLGRAVE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 09/02/05

View Document

07/03/057 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 09/02/05

View Document

07/03/057 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 £ NC 100/7711891 09/02/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SHARES AGREEMENT OTC

View Document

07/03/057 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 R O ADDRESS CHANGED 12/10/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: COUNTRYSIDE HOUSE THE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3AT

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 COMPANY NAME CHANGED ALNERY NO. 2447 LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

25/05/0425 May 2004 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