COOLSILK PROPERTY & INVESTMENT LIMITED

08818403
ORCHARD VILLA TOP PASTURE LANE NORTH WHEATLEY RETFORD DN22 9BY

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2024 accounts Annual Accounts 11 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 13 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2022 mortgage Registration of a charge 39 Buy now
01 Apr 2022 mortgage Registration of a charge 10 Buy now
31 Mar 2022 accounts Annual Accounts 14 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 13 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2020 accounts Annual Accounts 14 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 15 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 mortgage Registration of a charge 43 Buy now
28 Mar 2018 accounts Annual Accounts 15 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Change of particulars for director (Mrs Karin Louise Swann) 2 Buy now
27 Apr 2017 mortgage Registration of a charge 45 Buy now
27 Apr 2017 mortgage Registration of a charge 29 Buy now
14 Mar 2017 accounts Annual Accounts 14 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Feb 2016 accounts Annual Accounts 7 Buy now
20 Dec 2015 annual-return Annual Return 7 Buy now
29 Dec 2014 annual-return Annual Return 7 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
29 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2014 officers Appointment of secretary (Mrs Karin Louise Swann) 2 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Stephen Sinclair) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Ian Ellis) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Lisa Wilkinson) 2 Buy now
09 Apr 2014 officers Appointment of director (Mr Peter Dennis Swann) 3 Buy now
03 Apr 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Apr 2014 resolution Resolution 10 Buy now
03 Apr 2014 officers Termination of appointment of director (Stephen Sinclair) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Ian Ellis) 2 Buy now
03 Apr 2014 officers Termination of appointment of director (Lisa Wilkinson) 2 Buy now
18 Mar 2014 resolution Resolution 40 Buy now
20 Feb 2014 capital Return of Allotment of shares 7 Buy now
20 Feb 2014 resolution Resolution 15 Buy now
18 Feb 2014 officers Appointment of director (Ian Anthony Ellis) 3 Buy now
18 Feb 2014 officers Appointment of director (Stephen Howard Sinclair) 4 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Dec 2013 incorporation Incorporation Company 7 Buy now