COLDWELL PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/01/2529 January 2025 Director's details changed for Ms Kerry Hogg on 2024-06-07

View Document

29/01/2529 January 2025 Registration of charge 011542260007, created on 2025-01-24

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Change of details for Mr Christopher Simon Douglas-Brown as a person with significant control on 2023-11-30

View Document

25/01/2425 January 2024 Cessation of Susan Douglas-Brown as a person with significant control on 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Change of share class name or designation

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-03-30 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2022-12-20

View Document

30/11/2330 November 2023 Appointment of Ms Kerry Hogg as a director on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Michael Douglas-Brown as a person with significant control on 2022-09-02

View Document

12/09/2312 September 2023 Satisfaction of charge 011542260005 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 3 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 4 in full

View Document

15/06/2315 June 2023 Registration of charge 011542260006, created on 2023-06-09

View Document

09/06/239 June 2023 Satisfaction of charge 2 in full

View Document

09/06/239 June 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Termination of appointment of Michael Douglas Brown as a director on 2022-09-02

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BROWN / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON DOUGLAS-BROWN / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM CILRHIW HOUSE PRINCES GATE NARBERTH SA67 8TG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

05/12/195 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON DOUGLAS-BROWN

View Document

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 ADOPT ARTICLES 03/01/2017

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS-BROWN

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER SIMON DOUGLAS-BROWN

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011542260005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR JAMES ANDREW DAVID DOUGLAS-BROWN

View Document

13/02/1513 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS BROWN / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOUGLAS-BROWN / 31/12/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: THE MEAD AMROTH NARBERTH DYFED SA67 8NQ

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/909 January 1990 ORDER OF COURT - RESTORATION 28/12/89

View Document

25/08/8825 August 1988 DISSOLVED

View Document

25/03/8825 March 1988 FIRST GAZETTE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: CROSSWAYS ST. FLORENCE TENBY PEMBROKESHIRE

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/01/742 January 1974 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