About

Registered Number: 07035172
Date of Incorporation: 30/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Marlborough Drive, Fleckney, Leicester, LE8 8UR

 

Established in 2009, Copely Developments Ltd has its registered office in Leicester, it has a status of "Active". The companies directors are listed as Cooke, Richard John, Dowsett, Barrie John at Companies House. This business employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOKE, Richard John 23 September 2019 - 1
DOWSETT, Barrie John 02 September 2010 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 29 November 2019
AP03 - Appointment of secretary 30 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 30 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 November 2015
MR01 - N/A 28 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 26 October 2012
AUD - Auditor's letter of resignation 12 October 2012
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AD01 - Change of registered office address 26 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 October 2010
AP03 - Appointment of secretary 09 September 2010
SH01 - Return of Allotment of shares 30 January 2010
RESOLUTIONS - N/A 20 January 2010
CERTNM - Change of name certificate 06 January 2010
RESOLUTIONS - N/A 06 January 2010
AA01 - Change of accounting reference date 12 December 2009
AD01 - Change of registered office address 12 December 2009
TM02 - Termination of appointment of secretary 12 December 2009
TM01 - Termination of appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.