COOLSILK PROPERTY & INVESTMENT LIMITED
Company number 08818403
- Company Overview for COOLSILK PROPERTY & INVESTMENT LIMITED (08818403)
- Filing history for COOLSILK PROPERTY & INVESTMENT LIMITED (08818403)
- People for COOLSILK PROPERTY & INVESTMENT LIMITED (08818403)
- Charges for COOLSILK PROPERTY & INVESTMENT LIMITED (08818403)
- More for COOLSILK PROPERTY & INVESTMENT LIMITED (08818403)
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) |
---|---|---|---|
14 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
18 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
29 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
12 Nov 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Jul 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 January 2014 | |
27 Apr 2014 | AP03 | Appointment of Mrs Karin Louise Swann as a secretary | |
24 Apr 2014 | AD01 | Registered office address changed from Jk House Po Box 20 Roebuck Way Manton Wood Worksop Nottinghamshire S80 3YY England on 24 April 2014 | |
17 Apr 2014 | CERTNM |
Company name changed castlegate propco LIMITED\certificate issued on 17/04/14
|
|
17 Apr 2014 | CONNOT | Change of name notice | |
09 Apr 2014 | TM01 | Termination of appointment of Stephen Sinclair as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Ian Ellis as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Lisa Wilkinson as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Peter Dennis Swann as a director | |
03 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2014 | SH08 | Change of share class name or designation | |
03 Apr 2014 | SH02 | Sub-division of shares on 31 March 2014 | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | TM01 | Termination of appointment of Stephen Sinclair as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Ian Ellis as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Lisa Wilkinson as a director | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|