About

Registered Number: 04626244
Date of Incorporation: 31/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Polgrean 10 Tregassick Road, Gerrans, Portscatho, Truro, TR2 5ED,

 

Coppermine Ltd was registered on 31 December 2002 and has its registered office in Truro, it's status at Companies House is "Active". The current directors of the organisation are listed as Brown, Michael Peter, Greet, Catherine, Brown, Peter Graham at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Peter 31 December 2002 - 1
GREET, Catherine 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Peter Graham 31 December 2002 18 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 January 2019
PSC04 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AD01 - Change of registered office address 05 October 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 January 2012
SH01 - Return of Allotment of shares 21 April 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 25 March 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.