About

Registered Number: 05517037
Date of Incorporation: 25/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

N F Cooper Developments Ltd was registered on 25 July 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADING, Benjamin William 30 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 27 March 2019
AD01 - Change of registered office address 18 March 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 July 2017
TM02 - Termination of appointment of secretary 31 March 2017
AP03 - Appointment of secretary 31 March 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 31 July 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 29 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 July 2014
MR04 - N/A 11 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 19 August 2011
AA01 - Change of accounting reference date 17 May 2011
CERTNM - Change of name certificate 08 February 2011
TM01 - Termination of appointment of director 21 December 2010
CH01 - Change of particulars for director 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
353 - Register of members 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2006
353 - Register of members 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
225 - Change of Accounting Reference Date 28 July 2006
395 - Particulars of a mortgage or charge 17 November 2005
225 - Change of Accounting Reference Date 09 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
CERTNM - Change of name certificate 01 November 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2008 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 15 November 2005 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.