Company NameCoepam Developments Ltd
DirectorsClaire Louise Mycoe and Peter Anthony Mycoe
Company StatusActive
Company Number08265696
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaire Louise Mycoe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address396 Wilmslow Road
Manchester
Lancashire
M20 3BN
Director NameMr Peter Anthony Mycoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address396 Wilmslow Road
Manchester
Lancashire
M20 3BN

Location

Registered AddressThimble Lodge 26 Buxton Old Road
Disley
Stockport
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

50 at £1Claire Louise Mycoe
50.00%
Ordinary
50 at £1Peter Anthony Mycoe
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,956
Cash£1,896
Current Liabilities£60,728

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

18 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 November 2019Change of details for Mr Peter Anthony Mycoe as a person with significant control on 23 October 2019 (2 pages)
4 November 2019Director's details changed for Mr Peter Anthony Mycoe on 4 November 2019 (2 pages)
4 November 2019Change of details for Mrs Claire Louise Mycoe as a person with significant control on 23 October 2019 (2 pages)
4 November 2019Director's details changed for Mr Peter Anthony Mycoe on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to 396 Wilmslow Road Manchester Lancashire M20 3BN on 4 November 2019 (1 page)
4 November 2019Director's details changed for Claire Louise Mycoe on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Claire Louise Mycoe on 4 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 March 2014 (1 page)
11 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
23 October 2012Incorporation (36 pages)
23 October 2012Incorporation (36 pages)