- 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) |
---|---|---|---|
31 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2009 | 88(2) | Ad 30/04/08\gbp si 99@1=99\gbp ic 100/199\ | |
29 Aug 2008 | 88(2) | Ad 30/04/08\gbp si 99@1=99\gbp ic 2/101\ | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2008 | 123 | Nc inc already adjusted 30/04/08 | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
30 May 2008 | 88(2) | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ | |
12 May 2008 | 288b | Appointment terminated director brookbury nominees LIMITED | |
12 May 2008 | 288a | Director appointed mr brett kirk galley | |
21 Apr 2008 | 363a | Return made up to 30/09/07; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
29 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
19 Dec 2006 | 363a | Return made up to 30/09/06; full list of members | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 288b | Director resigned | |
02 Dec 2006 | 395 | Particulars of mortgage/charge | |
11 Apr 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 288b | Director resigned | |
17 Jan 2006 | 288b | Secretary resigned | |
17 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2006 | 288a | New director appointed | |
16 Jan 2006 | 287 | Registered office changed on 16/01/06 from: temple house 20 holywell row london EC2A 4XH | |
16 Jan 2006 | 288a | New secretary appointed | |
30 Sep 2005 | NEWINC | Incorporation |