COOLNEAT PROPERTY MANAGEMENT LIMITED

03503638
SUITE A, 2ND FLOOR, KENNEDY HOUSE 31 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1ES

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 3 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 3 Buy now
24 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Change of particulars for director (Maria Carmen Chianese) 2 Buy now
06 Feb 2023 officers Change of particulars for director (Mr Philip Antony Smith) 2 Buy now
07 Jan 2023 officers Appointment of director (Claire Louise Hillier) 2 Buy now
16 Nov 2022 accounts Annual Accounts 3 Buy now
26 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 3 Buy now
22 Jun 2021 officers Change of particulars for director (Mr Philip Antony Smith) 2 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
07 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 officers Termination of appointment of director (Brandon Ivan Beck) 1 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Yiu Ming Wong) 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 annual-return Annual Return 8 Buy now
04 Jan 2016 accounts Annual Accounts 4 Buy now
03 Feb 2015 annual-return Annual Return 8 Buy now
02 Feb 2015 officers Termination of appointment of director (Georgina Claire Allen) 1 Buy now
01 Dec 2014 officers Appointment of director (Mr Yiu Ming Wong) 2 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
19 Mar 2014 annual-return Annual Return 8 Buy now
12 Feb 2014 officers Appointment of director (Brandon Ivan Beck) 2 Buy now
02 Sep 2013 accounts Annual Accounts 4 Buy now
10 Jul 2013 officers Termination of appointment of director (Clive Ponsonby) 3 Buy now
20 Jun 2013 officers Termination of appointment of director (Clive Ponsonby) 1 Buy now
20 Mar 2013 annual-return Annual Return 8 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 8 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 officers Change of particulars for director (Clive Wilfred Esmond Ponsonby) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Georgina Claire Allen) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Maria Carmen Chianese) 2 Buy now
18 Apr 2011 officers Change of particulars for secretary (Georgina Denise Davis) 1 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
17 Apr 2010 annual-return Annual Return 8 Buy now
16 Apr 2010 officers Change of particulars for director (Philip Antony Smith) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Clive Wilfred Esmond Ponsonby) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Georgina Claire Allen) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Maria Carmen Chianese) 2 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
02 Apr 2009 annual-return Return made up to 03/02/09; full list of members 6 Buy now
11 Mar 2009 officers Secretary's change of particulars / georgina davis / 20/03/2008 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from hazlems fenton chartered accountants palladium house 1-4 argyll street london W1F 7LD 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 67-69 george street london W1U 8LT 1 Buy now
17 Dec 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 officers Appointment terminated secretary eilis harron ponsonby 1 Buy now
26 Feb 2008 officers Secretary appointed georgina denise davis 2 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 10D gloucester drive london N4 2LW 1 Buy now
25 Feb 2008 capital Capitals not rolled up 2 Buy now
25 Feb 2008 accounts Annual Accounts 10 Buy now
18 Feb 2008 annual-return Return made up to 03/02/08; full list of members 4 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
26 Feb 2007 annual-return Return made up to 03/02/07; full list of members 4 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
03 May 2006 accounts Annual Accounts 8 Buy now
03 Mar 2006 officers New director appointed 1 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers Secretary's particulars changed 1 Buy now
22 Feb 2006 annual-return Return made up to 03/02/06; full list of members 4 Buy now
02 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
02 Aug 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 annual-return Return made up to 03/02/05; full list of members 11 Buy now
28 Feb 2005 accounts Annual Accounts 8 Buy now
23 Feb 2004 annual-return Return made up to 03/02/04; full list of members 11 Buy now
09 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
09 Feb 2004 officers New secretary appointed 2 Buy now
28 Jan 2004 accounts Annual Accounts 7 Buy now
24 Feb 2003 accounts Annual Accounts 8 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 annual-return Return made up to 03/02/03; full list of members 11 Buy now
06 Mar 2002 annual-return Return made up to 03/02/02; full list of members 10 Buy now
08 Nov 2001 accounts Annual Accounts 5 Buy now
26 Mar 2001 annual-return Return made up to 03/02/01; full list of members 10 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
08 Feb 2001 accounts Annual Accounts 8 Buy now
25 Apr 2000 annual-return Return made up to 03/02/00; full list of members 9 Buy now
25 Apr 2000 officers Director resigned 1 Buy now
25 Apr 2000 officers Director resigned 1 Buy now
01 Dec 1999 accounts Annual Accounts 8 Buy now
01 Dec 1999 address Registered office changed on 01/12/99 from: c/o hargreaves & co 30 thurloe place south kensington london SW7 2HQ 1 Buy now
14 Jun 1999 capital Ad 17/05/99--------- £ si 6@1=6 £ ic 2/8 2 Buy now