DAVE COULTER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
20/12/1520 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
28/05/1528 May 2015 | DIRECTOR APPOINTED MR DAVID PETER COULTER |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LATHAM |
14/02/1514 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET LATHAM / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: SBP SOUTHPORT LIMITED 1 MARSHSIDE ROAD CHURCHTOWN SOUTHPORT PR9 9TL |
19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: UNIT 90, STEPHENS WAY FORMBY MERSEYSIDE L37 8EG |
12/02/0812 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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