ANDREW COULSON PROPERTY SALES & LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Director's details changed for Andrew Clayton Coulson on 2025-05-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2023-10-03

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

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

View Accounts

24/10/2324 October 2023 Change of details for Mrs Ailsa Mather as a person with significant control on 2023-10-20

View Document

24/10/2324 October 2023 Director's details changed for Andrew Clayton Coulson on 2023-10-20

View Document

24/10/2324 October 2023 Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2023-10-20

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

14/06/2114 June 2021 Change of details for Mr Andrew Clayton Coulson as a person with significant control on 2020-12-11

View Document

14/06/2114 June 2021 Notification of Ailsa Mather as a person with significant control on 2020-12-11

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 DIRECTOR APPOINTED MS AILSA MATHER

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 COMPANY NAME CHANGED NORTHUMBRIA AND CUMBRIA ESTATES LTD CERTIFICATE ISSUED ON 17/02/14

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1113 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAYTON COULSON / 08/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLAYTON COULSON / 08/06/2010

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES COULSON

View Document

16/04/0816 April 2008 SECRETARY APPOINTED ANDREW COULSON

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED RISHWISE LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: ANICK OLD HOUSE ANICK HEXHAM NORTHUMBERLAND NE46 4LW

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 39 FORE STREET HEXHAM NORTHUMBERLAND NE46 1NL

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 S366A DISP HOLDING AGM 25/01/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/95

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED NORTHUMBRIA & CUMBRIA ESTATES LI MITED CERTIFICATE ISSUED ON 16/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 39 FORE STREET HEXHAM NORTHUMBERLAND NE46 1LU

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9126 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

09/02/909 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/10/89

View Document

30/10/8930 October 1989 COMPANY NAME CHANGED RISHWISE LIMITED CERTIFICATE ISSUED ON 31/10/89

View Document

13/10/8913 October 1989 £ NC 100/100000

View Document

13/10/8913 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/89

View Document

16/06/8916 June 1989 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