COLDWELL PROPERTY AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/11/2414 November 2024 Satisfaction of charge 099888800002 in full

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-07-09 with updates

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-03-17

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099888800003

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099888800002

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN ANDREW COLDWELL / 17/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDREW COLDWELL / 17/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM WANSUM END THE STREET ST NICHOLAS AT WADE BIRCHINGTON KENT CT7 0NT UNITED KINGDOM

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN ANDREW COLDWELL / 15/05/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF ELIZABETH ANN COLDWELL AS A PSC

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099888800001

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ANDREW COLDWELL / 02/02/2017

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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