- Company Overview for COOL BLUE PROPERTIES LIMITED (04330316)
- Filing history for COOL BLUE PROPERTIES LIMITED (04330316)
- People for COOL BLUE PROPERTIES LIMITED (04330316)
- More for COOL BLUE PROPERTIES LIMITED (04330316)
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
|
|
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
|
|
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
|
|
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 |