Advanced company searchLink opens in new window

COOLNEAT PROPERTY MANAGEMENT LIMITED

Company number 03503638

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)
15 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
24 May 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 24 May 2023
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Maria Carmen Chianese on 6 January 2023
06 Feb 2023 CH01 Director's details changed for Mr Philip Antony Smith on 2 February 2023
07 Jan 2023 AP01 Appointment of Claire Louise Hillier as a director on 20 December 2022
16 Nov 2022 AA Micro company accounts made up to 30 April 2022
26 May 2022 AD01 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022
09 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
04 Aug 2021 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 CH01 Director's details changed for Mr Philip Antony Smith on 27 November 2012
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 30 April 2020
07 Feb 2020 AD01 Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 7 February 2020
05 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 April 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Brandon Ivan Beck as a director on 28 December 2018
24 Jul 2018 AA Micro company accounts made up to 30 April 2018
19 Feb 2018 TM01 Termination of appointment of Yiu Ming Wong as a director on 13 February 2018
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Aug 2017 AA Micro company accounts made up to 30 April 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016