COLANUTHILL PROPERTIES LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
11/10/2411 October 2024 | Current accounting period extended from 2024-06-30 to 2024-12-28 |
11/10/2411 October 2024 | Termination of appointment of Angus Thirlwell as a director on 2024-08-23 |
11/10/2411 October 2024 | Appointment of Mrs Nicola Lacey as a director on 2024-08-23 |
11/10/2411 October 2024 | Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23 |
11/10/2411 October 2024 | Termination of appointment of Paula Kelly as a director on 2024-08-23 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
28/02/2428 February 2024 | |
28/02/2428 February 2024 | |
28/02/2428 February 2024 | Audit exemption subsidiary accounts made up to 2023-07-02 |
28/02/2428 February 2024 | |
23/02/2423 February 2024 | Satisfaction of charge 073307000002 in full |
23/02/2423 February 2024 | Satisfaction of charge 073307000003 in full |
26/01/2426 January 2024 | Termination of appointment of Peter Mark Harris as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Ms Paula Kelly as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | Audit exemption subsidiary accounts made up to 2022-06-26 |
23/03/2323 March 2023 | |
23/03/2323 March 2023 | |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 AUDIT EXEMPTION SUBSIDIARY |
19/03/2019 March 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19 |
19/03/2019 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19 |
26/02/2026 February 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19 |
13/12/1913 December 2019 | FULL ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
02/01/192 January 2019 | FULL ACCOUNTS MADE UP TO 01/07/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
02/01/182 January 2018 | FULL ACCOUNTS MADE UP TO 02/07/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
13/03/1713 March 2017 | FULL ACCOUNTS MADE UP TO 26/06/16 |
26/01/1726 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073307000001 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
24/03/1624 March 2016 | FULL ACCOUNTS MADE UP TO 28/06/15 |
30/07/1530 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
13/04/1513 April 2015 | FULL ACCOUNTS MADE UP TO 29/06/14 |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073307000003 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073307000002 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073307000001 |
01/08/141 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
12/12/1312 December 2013 | FULL ACCOUNTS MADE UP TO 30/06/13 |
09/08/139 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
21/01/1321 January 2013 | FULL ACCOUNTS MADE UP TO 01/07/12 |
06/08/126 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
03/04/123 April 2012 | FULL ACCOUNTS MADE UP TO 03/07/11 |
08/03/128 March 2012 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
11/08/1111 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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