Advanced company searchLink opens in new window

COOL OAK MANAGEMENT CO. LIMITED

Company number 02176807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2016 AP01 Appointment of Mr Prafulbhai Karsanji Patel as a director on 17 August 2016
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 589
08 Sep 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 589
15 May 2014 AP01 Appointment of Shaun Michael Gerrard Reddy as a director
15 May 2014 TM01 Termination of appointment of Madeline Nicholls as a director
01 May 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 589
06 Sep 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Aug 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Jan 2012 TM01 Termination of appointment of Shaun Reddy as a director
16 Jan 2012 TM01 Termination of appointment of Michael Levy as a director
26 Jul 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Oct 2010 AA Full accounts made up to 31 December 2009
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 May 2010 CH01 Director's details changed for Shaun Michael Reddy on 31 December 2009
05 May 2010 CH04 Secretary's details changed for Page Registrars Limited on 31 December 2009
05 May 2010 CH01 Director's details changed for Jeanette Levin on 31 December 2009
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2009 AP01 Appointment of Michael Lewis Levy as a director
03 Nov 2009 AA Full accounts made up to 31 December 2008