COH PROPERTY SERVICES LTD

Company Documents

DateDescription
01/03/191 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2019:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS

View Document

22/02/1822 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2018:LIQ. CASE NO.1

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

18/01/1718 January 2017 DECLARATION OF SOLVENCY

View Document

18/01/1718 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1718 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/164 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 969

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR NICHOLAS LEWIS SINCLAIR

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR PETER DEWAR

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR RICHARD THOMAS LOCKHART

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR MARCUS PHILIP PERKINS

View Document

16/11/1516 November 2015 ADOPT ARTICLES 03/11/2015

View Document

16/11/1516 November 2015 27/10/15 STATEMENT OF CAPITAL GBP 967

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1528 July 2015 12/07/15 STATEMENT OF CAPITAL GBP 869.00

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1528 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1528 July 2015 ADOPT ARTICLES 12/07/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED BLACK GROUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

16/09/1416 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DEWAR

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED CROSSLAND OTTER HUNT LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/12/0821 December 2008 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 40 MONKGATE YORK YO3 7HF

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 18/08/99

View Document

20/07/9920 July 1999 £ IC 100/75 09/07/99 £ SR 25@1=25

View Document

20/07/9920 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 09/07/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/01/9924 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: ROCKINGHAM HOUSE ST MAURICES ROAD YORK YO3 7DA

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/06/959 June 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: PENLEYS HOUSE 1 PENLEYS GROVE STREET YORK YO3 7PN

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9222 July 1992 S386 DISP APP AUDS 07/07/92

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 06/09/89; NO CHANGE OF MEMBERS

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: C/O SPICER & PEGLER NEW PRIESTGATE HOUSE PETERBOROUGH

View Document

27/04/8827 April 1988 WD 22/03/88 AD 19/01/88--------- £ SI 48@1=48 £ IC 2/50

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 2 BROADWAY KETTERING NORTHANTS NN15

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 ALTER MEM AND ARTS 111287

View Document

04/01/884 January 1988 COMPANY NAME CHANGED GLOBEWICK LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

31/12/8731 December 1987 ALTER MEM AND ARTS 111287

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company