COPELAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COPELAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05039923

Incorporation date

10/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon23/04/2024
Final Gazette dissolved following liquidation
dot icon23/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Appointment of a voluntary liquidator
dot icon28/06/2023
Statement of affairs
dot icon28/06/2023
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
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-04-05
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/08/2020
Micro company accounts made up to 2020-04-05
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-04-05
dot icon15/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-04-05
dot icon27/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-05
dot icon30/08/2017
Notification of Julie Anne Tubman as a person with significant control on 2017-04-06
dot icon30/08/2017
Appointment of Mrs Julie Anne Tubman as a director on 2017-04-06
dot icon17/08/2017
Termination of appointment of Michael Charles White as a director on 2017-08-14
dot icon17/08/2017
Termination of appointment of Michael Charles White as a secretary on 2017-08-14
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/02/2016
Secretary's details changed for Mr Michael Charles White on 2016-01-25
dot icon24/02/2016
Director's details changed for Mr Michael Charles White on 2016-01-25
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon06/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon01/07/2013
Registered office address changed from 35 Thorntrees Drive Thornhill Egremont Cumbria CA22 2SU United Kingdom on 2013-07-01
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/08/2012
Total exemption small company accounts made up to 2011-04-05
dot icon10/07/2012
Registered office address changed from the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT United Kingdom on 2012-07-10
dot icon29/06/2012
Current accounting period shortened from 2011-09-30 to 2011-04-05
dot icon29/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon16/03/2012
Termination of appointment of John Jeffers as a director
dot icon07/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon29/06/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2011
Previous accounting period shortened from 2010-04-05 to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/03/2010
Director's details changed for Michael Charles White on 2010-02-10
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon19/05/2009
Total exemption small company accounts made up to 2008-04-05
dot icon21/04/2009
Return made up to 10/02/09; full list of members
dot icon21/04/2009
Director and secretary's change of particulars / michael white / 27/05/2008
dot icon09/12/2008
Total exemption small company accounts made up to 2007-04-05
dot icon24/07/2008
Return made up to 10/02/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from fleswick court room 4 crown park way westlakes s & t park whitehaven cumbria CA24 3JH
dot icon06/11/2007
Return made up to 10/02/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-04-05
dot icon01/06/2006
Accounting reference date extended from 28/02/06 to 05/04/06
dot icon24/03/2006
Return made up to 10/02/06; full list of members
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
New director appointed
dot icon15/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon31/08/2005
Director resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: 9 victoria rd fulwood preston PR2 8ND
dot icon06/06/2005
Secretary resigned
dot icon19/05/2005
Return made up to 10/02/05; full list of members
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New secretary appointed;new director appointed
dot icon24/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon25/02/2004
Ad 16/02/04--------- £ si 8@1=8 £ ic 1/9
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon10/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.00
-
0.00
-
-
2022
2
1.86K
-
0.00
-
-
2022
2
1.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.86K £Ascended870.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPELAND DEVELOPMENTS LIMITED

COPELAND DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 10/02/2004 with the registered office located at C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPELAND DEVELOPMENTS LIMITED?

toggle

COPELAND DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 10/02/2004 and dissolved on 23/04/2024.

Where is COPELAND DEVELOPMENTS LIMITED located?

toggle

COPELAND DEVELOPMENTS LIMITED is registered at C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does COPELAND DEVELOPMENTS LIMITED do?

toggle

COPELAND DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COPELAND DEVELOPMENTS LIMITED have?

toggle

COPELAND DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for COPELAND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved following liquidation.