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)
26 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9
02 Feb 2015 TM01 Termination of appointment of Georgina Claire Allen as a director on 27 January 2015
01 Dec 2014 AP01 Appointment of Mr Yiu Ming Wong as a director on 10 November 2014
14 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 9
12 Feb 2014 AP01 Appointment of Brandon Ivan Beck as a director
02 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jul 2013 TM01 Termination of appointment of Clive Ponsonby as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 20/06/2013
20 Jun 2013 TM01 Termination of appointment of Clive Ponsonby as a director
20 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Clive Wilfred Esmond Ponsonby on 3 February 2011
18 Apr 2011 CH01 Director's details changed for Maria Carmen Chianese on 3 February 2011
18 Apr 2011 CH01 Director's details changed for Georgina Claire Allen on 3 February 2011
18 Apr 2011 CH03 Secretary's details changed for Georgina Denise Davis on 3 February 2011
25 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
17 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Philip Antony Smith on 3 February 2010
16 Apr 2010 CH01 Director's details changed for Clive Wilfred Esmond Ponsonby on 3 February 2010
16 Apr 2010 CH01 Director's details changed for Georgina Claire Allen on 3 February 2010