COLE GREEN PROPERTIES LIMITED

09651239
124 GREAT NORTH ROAD HATFIELD ENGLAND AL9 5JN

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 accounts Annual Accounts 5 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 5 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 officers Change of particulars for director (Mr Jeffrey Stuart King) 2 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
16 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2021 officers Change of particulars for director (Ms Frances Boyce) 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 5 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2019 accounts Annual Accounts 5 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Jeffrey Stuart King) 2 Buy now
02 Jan 2019 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 5 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Feb 2017 accounts Annual Accounts 5 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Bayshill Secretaries Limited) 1 Buy now
14 Jul 2016 officers Termination of appointment of director (Richard William Fisher Norton) 1 Buy now
27 Oct 2015 mortgage Registration of a charge 10 Buy now
27 Oct 2015 mortgage Registration of a charge 11 Buy now
03 Sep 2015 officers Appointment of director (Ms Frances Boyce) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Malcolm James Geoffrey King) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Alexander Fielden Paterson Fordyce) 2 Buy now
03 Sep 2015 officers Appointment of director (Mr Jeffrey Stuart King) 2 Buy now
03 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2015 incorporation Incorporation Company 40 Buy now