- Company Overview for COPELAND DEVELOPMENTS LIMITED (05039923)
- Filing history for COPELAND DEVELOPMENTS LIMITED (05039923)
- People for COPELAND DEVELOPMENTS LIMITED (05039923)
- Insolvency for COPELAND DEVELOPMENTS LIMITED (05039923)
- More for COPELAND DEVELOPMENTS LIMITED (05039923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2016 | CH03 | Secretary's details changed for Mr Michael Charles White on 25 January 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Mr Michael Charles White on 25 January 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 35 Thorntrees Drive Thornhill Egremont Cumbria CA22 2SU United Kingdom on 1 July 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
10 Jul 2012 | AD01 | Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT United Kingdom on 10 July 2012 | |
29 Jun 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 5 April 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
16 Mar 2012 | TM01 | Termination of appointment of John Jeffers as a director | |
07 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jan 2011 | AA01 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Michael Charles White on 10 February 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
21 Apr 2009 | 363a | Return made up to 10/02/09; full list of members |