COOLHURST PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR SIMON WHAPSHOTT

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DANBURY

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM PITCH CORNER MANOR LANE HORSHAM WEST SUSSEX RH13 6PL

View Document

02/03/162 March 2016 27/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW HORNSBY / 26/03/2015

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MR KEVIN MATTHEW HORNSBY

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD SHUKER

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1527 February 2015 27/02/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/02/1427 February 2014 27/02/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 27/02/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS JOYCE MILLICENT ALLISON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLISON

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SHUKER / 01/01/2012

View Document

02/03/122 March 2012 27/02/12 NO MEMBER LIST

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER DANBURY

View Document

12/04/1112 April 2011 27/02/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MRS HELEN DANBURY

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CHAMBERS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NOAD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID DANBURY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN ROBERTS / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY CHARLES CARTER / 11/03/2010

View Document

11/03/1011 March 2010 27/02/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEW HORNSBY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SHAW ALLISON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROGER MCLAREN / 11/03/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM NEWLANDS HOUSE COPPERFIELDS COOLHURST HORSHAM WEST SUSSEX RH13 6PZ

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY SYDNEY CARTER

View Document

30/01/0930 January 2009 SECRETARY APPOINTED RICHARD IAN SHUKER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED STEVEN PAUL CHAMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER GARDNER

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 27/02/02

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 27/02/01

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 27/02/00

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/03/998 March 1999 ANNUAL RETURN MADE UP TO 27/02/99

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 27/02/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 ANNUAL RETURN MADE UP TO 27/02/97

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 54 QUEENS STREET HORSHAM WEST SUSSEX

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/05/9616 May 1996 ANNUAL RETURN MADE UP TO 27/02/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

27/02/9527 February 1995 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