COOMBE GATE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/06/1612 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SINCLAIR MCKAY / 21/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SINCLAIR MCKAY / 25/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MICHELLE MCKAY / 25/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRENNAN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR IAIN SINCLAIR MCKAY

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE JACKSON

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID BRENNAN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MRS LORRAINE MICHELLE MCKAY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MR IAIN SINCLAIR MCKAY

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR NAOMI BRENNAN

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: COPPER BEECH HOLLY CLOSE HORSHAM WEST SUSSEX RH12 4PA

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: THE ORCHARDS HOLLY CLOSE HORSHAM WEST SUSSEX RH12 4PA

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 60 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

25/05/9925 May 1999 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