COEPAM DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

COEPAM DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08265696

Incorporation date

23/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thimble Lodge 26 Buxton Old Road, Disley, Stockport SK12 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Director's details changed for Claire Louise Mycoe on 2023-05-04
dot icon10/08/2023
Director's details changed for Mr Peter Anthony Mycoe on 2023-05-04
dot icon10/08/2023
Change of details for Mrs Claire Louise Mycoe as a person with significant control on 2023-05-04
dot icon10/08/2023
Change of details for Mr Peter Anthony Mycoe as a person with significant control on 2023-05-04
dot icon04/05/2023
Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to Thimble Lodge 26 Buxton Old Road Disley Stockport SK12 2BB on 2023-05-04
dot icon28/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon25/10/2022
Change of details for Mr Peter Anthony Mycoe as a person with significant control on 2022-10-23
dot icon25/10/2022
Change of details for Mrs Claire Louise Mycoe as a person with significant control on 2022-10-23
dot icon25/10/2022
Director's details changed for Mr Peter Anthony Mycoe on 2022-10-23
dot icon25/10/2022
Registered office address changed from 396 Wilmslow Road Manchester Lancashire M20 3BN United Kingdom to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-25
dot icon25/10/2022
Director's details changed for Claire Louise Mycoe on 2022-10-23
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/11/2019
Change of details for Mr Peter Anthony Mycoe as a person with significant control on 2019-10-23
dot icon04/11/2019
Director's details changed for Mr Peter Anthony Mycoe on 2019-11-04
dot icon04/11/2019
Director's details changed for Claire Louise Mycoe on 2019-11-04
dot icon04/11/2019
Change of details for Mrs Claire Louise Mycoe as a person with significant control on 2019-10-23
dot icon04/11/2019
Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to 396 Wilmslow Road Manchester Lancashire M20 3BN on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Peter Anthony Mycoe on 2019-11-04
dot icon04/11/2019
Director's details changed for Claire Louise Mycoe on 2019-11-04
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 2014-03-07
dot icon11/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon23/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.54K
-
0.00
50.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mycoe, Peter Anthony
Director
23/10/2012 - Present
7
Mrs Claire Louise Mycoe
Director
23/10/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COEPAM DEVELOPMENTS LTD

COEPAM DEVELOPMENTS LTD is an(a) Active company incorporated on 23/10/2012 with the registered office located at Thimble Lodge 26 Buxton Old Road, Disley, Stockport SK12 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEPAM DEVELOPMENTS LTD?

toggle

COEPAM DEVELOPMENTS LTD is currently Active. It was registered on 23/10/2012 .

Where is COEPAM DEVELOPMENTS LTD located?

toggle

COEPAM DEVELOPMENTS LTD is registered at Thimble Lodge 26 Buxton Old Road, Disley, Stockport SK12 2BB.

What does COEPAM DEVELOPMENTS LTD do?

toggle

COEPAM DEVELOPMENTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COEPAM DEVELOPMENTS LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-23 with updates.