COPPERCREST 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/03/1620 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/03/1422 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARPENTER

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/03/1323 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES CARPENTER / 18/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM PARKFIELD HOUSE, THE STREET RODMELL LEWES EAST SUSSEX BN7 3HG

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ANDREW CHARLES CARPENTER

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 16 WIVELSFIELD ROAD SALTDEAN BRIGHTON EAST SUSSEX BN2 8FQ

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 01/03/92

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 59 BRUNSWICK PLACE HOVE EAST SUSSEX BN3 1NE

View Document

03/07/913 July 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED BOLDREASON LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 ALTER MEM AND ARTS 180588

View Document

11/05/8811 May 1988 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