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)
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
  • RES13 ‐ Re-classify shares 30/04/2008
03 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
03 Jun 2008 123 Nc inc already adjusted 30/04/08
03 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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