Coppull Developments Ltd was registered on 08 August 2005 with its registered office in Bolton, Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Hayman, Claire Isobel, Hayman, Stephen are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYMAN, Claire Isobel | 01 January 2007 | - | 1 |
HAYMAN, Stephen | 08 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 13 August 2018 | |
PSC04 - N/A | 08 August 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 14 February 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AD01 - Change of registered office address | 20 September 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 23 September 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
395 - Particulars of a mortgage or charge | 08 February 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 17 June 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 21 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
NEWINC - New incorporation documents | 08 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 August 2009 | Outstanding |
N/A |
Floating charge | 29 February 2008 | Outstanding |
N/A |
Legal charge | 29 February 2008 | Outstanding |
N/A |
Floating charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 30 March 2007 | Outstanding |
N/A |
Mortgage | 10 March 2006 | Outstanding |
N/A |