Advanced company searchLink opens in new window

COALDALE PROPERTIES LIMITED

Company number 05579345

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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