COLDPARK LIMITED

06058775
55 LOUDON ROAD ST JOHN'S WOOD LONDON NW8 0DL

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 2 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 2 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 mortgage Registration of a charge 91 Buy now
11 Sep 2020 accounts Annual Accounts 2 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2020 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 2 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
16 May 2014 mortgage Registration of a charge 11 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 2 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 accounts Annual Accounts 3 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 officers Change of particulars for secretary (Mr Paul Eliott Williams) 1 Buy now
11 Mar 2011 officers Change of particulars for director (Mr Vincent Daniel Goldstein) 2 Buy now
11 Mar 2011 officers Change of particulars for director (Mr Adam Stephen Brockley) 2 Buy now
12 May 2010 accounts Annual Accounts 3 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
18 Mar 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 2 Buy now
18 Feb 2009 accounts Annual Accounts 1 Buy now
21 Aug 2008 annual-return Return made up to 19/01/08; full list of members 5 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
04 Jul 2007 officers New secretary appointed 2 Buy now
04 Jul 2007 officers New director appointed 7 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 incorporation Incorporation Company 30 Buy now