About

Registered Number: 07035172
Date of Incorporation: 30/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Marlborough Drive, Fleckney, Leicester, LE8 8UR

 

Founded in 2009, Copely Developments Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". This company currently 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.