COPELAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of affairs

View Document

28/06/2328 June 2023 Registered office address changed from Prosper House Regent Court Guard Street Workington Cumbria CA14 4EW to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2023-06-28

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE TUBMAN

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS JULIE ANNE TUBMAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WHITE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WHITE / 25/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WHITE / 25/01/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 35 THORNTREES DRIVE THORNHILL EGREMONT CUMBRIA CA22 2SU UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT UNITED KINGDOM

View Document

29/06/1229 June 2012 CURRSHO FROM 30/09/2011 TO 05/04/2011

View Document

29/03/1229 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERS

View Document

07/12/117 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

29/06/1129 June 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/113 January 2011 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

05/03/105 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WHITE / 10/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WHITE / 27/05/2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM FLESWICK COURT ROOM 4 CROWN PARK WAY WESTLAKES S & T PARK WHITEHAVEN CUMBRIA CA24 3JH

View Document

24/07/0824 July 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 9 VICTORIA RD FULWOOD PRESTON PR2 8ND

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 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