COOLINGS MANAGEMENT LIMITED

06344784
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Termination of appointment of director (Clare Elcoate) 1 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2024 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
28 Aug 2024 officers Termination of appointment of secretary (Whitton & Laing (South West) Llp) 1 Buy now
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2024 accounts Annual Accounts 9 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2023 officers Change of particulars for corporate secretary (Whitton & Laing (South West) Llp) 1 Buy now
14 Oct 2022 accounts Annual Accounts 9 Buy now
14 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Andrew Paul Morris) 1 Buy now
10 Nov 2021 officers Appointment of director (Miss Clare Elcoate) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Benjamin James Borley) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2020 accounts Annual Accounts 7 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2020 accounts Annual Accounts 7 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2018 accounts Annual Accounts 6 Buy now
29 Nov 2018 accounts Annual Accounts 6 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2018 officers Termination of appointment of director (Rodney Owen Channon) 1 Buy now
09 Mar 2018 officers Termination of appointment of secretary (Rodney Owen Channon) 1 Buy now
09 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Rodney Owen Channon) 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 officers Change of particulars for secretary (Mr Rodney Owen Channon) 1 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
14 Sep 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
19 Jun 2009 accounts Annual Accounts 9 Buy now
11 Nov 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from c/o veitch penny solicitors 1 manor court dixs field exeter EX1 1UP 1 Buy now
05 Sep 2008 capital Ad 01/09/08\gbp si 19@1=19\gbp ic 2/21\ 2 Buy now
02 Jul 2008 capital Ad 27/06/08-27/06/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
22 May 2008 officers Director and secretary appointed rodney owen channon 4 Buy now
22 May 2008 officers Director appointed andrew paul morris 4 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 incorporation Incorporation Company 19 Buy now