COOLE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
29/07/2529 July 2025 New | Director's details changed for Director John Hunter on 2025-07-29 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-07-31 |
14/11/2414 November 2024 | Annual return made up to 2016-06-29 with full list of shareholders |
01/11/241 November 2024 | Registered office address changed from Unit 33 & 34 Randalstown Road Enkalon Industrial Estate, Randalstown Road Antrim BT41 4LD Northern Ireland to 2 Clonmore Green Newtownabbey BT37 9ED on 2024-11-01 |
01/11/241 November 2024 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-07-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-18 with updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM UNIT 9 RANDALSTOWN ROAD ANTRIM CO ANTRIM BT41 4LD |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
01/12/151 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/11/1421 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
28/11/1228 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
12/12/1112 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
09/03/119 March 2011 | CURRSHO FROM 30/11/2011 TO 31/07/2011 |
17/01/1117 January 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2 CLONMORE GREEN NEWTOWNABBEY CO ANTRIM BT37 9ED |
18/11/0918 November 2009 | 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