- Company Overview for COOLMED LIMITED (10860406)
- Filing history for COOLMED LIMITED (10860406)
- People for COOLMED LIMITED (10860406)
- Charges for COOLMED LIMITED (10860406)
- More for COOLMED LIMITED (10860406)
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) |
---|---|---|---|
01 Apr 2022 | CH01 | Director's details changed for Mrs Christine Jane Johnson on 11 July 2021 | |
01 Apr 2022 | CH01 | Director's details changed for Mrs Hannah Johnson on 11 July 2021 | |
01 Apr 2022 | AP01 | Appointment of Mrs Christine Jane Johnson as a director on 11 July 2021 | |
01 Apr 2022 | AP01 | Appointment of Mrs Hannah Johnson as a director on 11 July 2021 | |
13 Jan 2022 | PSC02 | Notification of Coolmed Holdings Limited as a person with significant control on 31 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Johnson Holdings (Sale) Limited as a person with significant control on 31 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
02 Apr 2021 | CH01 | Director's details changed | |
01 Apr 2021 | CH01 | Director's details changed for Mr Stephen Johnson on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Brian Johnson on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 1 April 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Feb 2021 | PSC02 | Notification of Johnson Holdings (Sale) Limited as a person with significant control on 1 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Stephen Johnson as a person with significant control on 1 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Brian Johnson as a person with significant control on 1 February 2021 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | MR01 | Registration of charge 108604060002, created on 24 November 2020 | |
24 Nov 2020 | MR01 | Registration of charge 108604060001, created on 24 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
21 Jun 2019 | AP01 | Appointment of Mr Stephen Johnson as a director on 3 December 2018 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|