CITY COOL HOLDINGS LIMITED

05472973
UNIT 7 MEADOWBROOK INDUSTRIAL CENTRE MAXWELL WAY CRAWLEY RH10 9SA

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 12 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 11 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 9 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 7 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 9 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 14 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 13 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 15 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 15 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 officers Change of particulars for director (Mr Paul Raymond Berry) 2 Buy now
27 Jun 2012 officers Change of particulars for secretary (Mr Paul Raymond Berry) 1 Buy now
14 Oct 2011 accounts Annual Accounts 16 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
30 Jul 2010 accounts Annual Accounts 16 Buy now
08 Jul 2010 officers Appointment of director (Mrs Tamara Berry) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Fionna Thomson) 1 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Ms Fionna Margaret Thomson) 2 Buy now
30 Sep 2009 officers Director appointed ms fionna margaret thomson 1 Buy now
28 Sep 2009 officers Director appointed mr paul berry 1 Buy now
28 Sep 2009 officers Appointment terminated director clive mountford 1 Buy now
28 Sep 2009 officers Secretary appointed mr paul raymond berry 1 Buy now
28 Sep 2009 officers Appointment terminated secretary clive mountford 1 Buy now
28 Sep 2009 officers Appointment terminated director paul berry 1 Buy now
11 Sep 2009 accounts Annual Accounts 15 Buy now
11 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
13 Jun 2008 accounts Annual Accounts 16 Buy now
09 Jun 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
07 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
29 May 2007 accounts Annual Accounts 29 Buy now
20 Oct 2006 accounts Annual Accounts 15 Buy now
21 Jun 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
13 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
11 Oct 2005 resolution Resolution 20 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
24 Aug 2005 capital Ad 22/07/05--------- £ si 97@1=97 £ ic 2/99 2 Buy now
30 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2005 incorporation Incorporation Company 19 Buy now