COLDWELL PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-15 with updates |
29/01/2529 January 2025 | Director's details changed for Ms Kerry Hogg on 2024-06-07 |
29/01/2529 January 2025 | Registration of charge 011542260007, created on 2025-01-24 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Change of details for Mr Christopher Simon Douglas-Brown as a person with significant control on 2023-11-30 |
25/01/2425 January 2024 | Cessation of Susan Douglas-Brown as a person with significant control on 2023-11-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-15 with updates |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Change of share class name or designation |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
27/12/2327 December 2023 | Change of share class name or designation |
15/12/2315 December 2023 | Confirmation statement made on 2023-03-30 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
07/12/237 December 2023 | Change of share class name or designation |
06/12/236 December 2023 | Second filing of Confirmation Statement dated 2022-12-20 |
30/11/2330 November 2023 | Appointment of Ms Kerry Hogg as a director on 2023-11-28 |
28/11/2328 November 2023 | Cessation of Michael Douglas-Brown as a person with significant control on 2022-09-02 |
12/09/2312 September 2023 | Satisfaction of charge 011542260005 in full |
12/09/2312 September 2023 | Satisfaction of charge 3 in full |
12/09/2312 September 2023 | Satisfaction of charge 4 in full |
15/06/2315 June 2023 | Registration of charge 011542260006, created on 2023-06-09 |
09/06/239 June 2023 | Satisfaction of charge 2 in full |
09/06/239 June 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/02/231 February 2023 | Termination of appointment of Michael Douglas Brown as a director on 2022-09-02 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BROWN / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON DOUGLAS-BROWN / 26/05/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM CILRHIW HOUSE PRINCES GATE NARBERTH SA67 8TG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
05/12/195 December 2019 | VARYING SHARE RIGHTS AND NAMES |
28/11/1928 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON DOUGLAS-BROWN |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | ADOPT ARTICLES 03/01/2017 |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS-BROWN |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR CHRISTOPHER SIMON DOUGLAS-BROWN |
06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 011542260005 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR APPOINTED MR JAMES ANDREW DAVID DOUGLAS-BROWN |
13/02/1513 February 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1129 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/1019 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BROWN / 31/12/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 31/12/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | DIRECTOR RESIGNED |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
08/01/028 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: THE MEAD AMROTH NARBERTH DYFED SA67 8NQ |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
25/03/9925 March 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
04/02/994 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
26/01/9826 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
23/01/9823 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
03/02/973 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
31/12/9631 December 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
30/01/9630 January 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
21/12/9521 December 1995 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
28/09/9528 September 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
11/12/9411 December 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
28/04/9428 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/947 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/942 March 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
06/12/936 December 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
10/02/9310 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/02/9310 February 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
22/12/9222 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
20/02/9220 February 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
19/09/9119 September 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
10/06/9110 June 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/03/9119 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
19/07/9019 July 1990 | FULL ACCOUNTS MADE UP TO 31/03/90 |
05/06/905 June 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
16/05/9016 May 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
10/01/9010 January 1990 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
10/01/9010 January 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
10/01/9010 January 1990 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
10/01/9010 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/88 |
10/01/9010 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/87 |
10/01/9010 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/86 |
09/01/909 January 1990 | ORDER OF COURT - RESTORATION 28/12/89 |
25/08/8825 August 1988 | DISSOLVED |
25/03/8825 March 1988 | FIRST GAZETTE |
22/12/8622 December 1986 | RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS |
22/12/8622 December 1986 | REGISTERED OFFICE CHANGED ON 22/12/86 FROM: CROSSWAYS ST. FLORENCE TENBY PEMBROKESHIRE |
22/12/8622 December 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
02/01/742 January 1974 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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