COPPERTREE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mrs Katie Vivian O'cearbhaill on 2025-04-01

View Document

23/04/2523 April 2025 Director's details changed for Dr Eoin Alexander O'cearbhaill on 2025-04-01

View Document

23/04/2523 April 2025 Change of details for Mrs Katie Vivian O'cearbhaill as a person with significant control on 2025-04-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE VIVIAN O'CEARBHAILL / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR EOIN ALEXANDER O'CEARBHAILL / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / DR EOIN ALEXANDER O'CEARBHAILL / 20/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KATIE VIVIAN O'CEARBHAILL / 20/07/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

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

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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