Advanced company searchLink opens in new window

COOL BLUE PROPERTIES LIMITED

Company number 04330316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jul 2016 AP01 Appointment of Karen Lesley Jones as a director on 6 July 2016
18 Jul 2016 TM01 Termination of appointment of Alan Ronald Oliver Cable as a director on 6 July 2016
07 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 CH04 Secretary's details changed for Cornhill Services Limited on 22 December 2013
22 Apr 2014 CH01 Director's details changed for Mr Alan Cable on 22 April 2014
22 Apr 2014 CH02 Director's details changed for Cornhill Directors Limited on 22 December 2013
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 November 2010
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
24 Jan 2012 CH04 Secretary's details changed for Cornhill Services Limited on 23 January 2012
24 Jan 2012 CH02 Director's details changed for Cornhill Directors Limited on 23 January 2012
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders