- Company Overview for COALDALE PROPERTIES LIMITED (05579345)
- Filing history for COALDALE PROPERTIES LIMITED (05579345)
- People for COALDALE PROPERTIES LIMITED (05579345)
- Charges for COALDALE PROPERTIES LIMITED (05579345)
- More for COALDALE PROPERTIES LIMITED (05579345)
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) |
---|---|---|---|
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from C/O Kbs Oakes Montgomery Chambers 22 Hardwick Street Buxton Buxton Derbyshire SK16 6DH to 22 Hardwick Street Buxton Derbyshire SK17 6DH on 5 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Mr Billy Joe Galley as a director | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mr Brett Kirk Galley on 30 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from C/O Kbs Oakes Montgomery Chambers 22 Hardwick Street Buxton Buxton Derbyshire SK17 6DH United Kingdom on 10 December 2009 | |
10 Dec 2009 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 10 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2009 | 363a | Return made up to 30/09/08; full list of members | |
04 Jun 2009 | 288a | Secretary appointed angeline galley | |
20 May 2009 | 288b | Appointment terminated secretary canon secretaries LIMITED | |
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off |