COOLNEAT 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
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

04/12/244 December 2024 Registered office address changed from Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES United Kingdom to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

24/05/2324 May 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite a, 2nd Floor, Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2023-05-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Maria Carmen Chianese on 2023-01-06

View Document

06/02/236 February 2023 Director's details changed for Mr Philip Antony Smith on 2023-02-02

View Document

07/01/237 January 2023 Appointment of Claire Louise Hillier as a director on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Director's details changed for Mr Philip Antony Smith on 2012-11-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON BECK

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR YIU WONG

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/02/1626 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ALLEN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR YIU MING WONG

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1419 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED BRANDON IVAN BECK

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSONBY

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PONSONBY

View Document

20/03/1320 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLAIRE ALLEN / 03/02/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEN CHIANESE / 03/02/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 03/02/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILFRED ESMOND PONSONBY / 03/02/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/04/1017 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CARMEN CHIANESE / 03/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILFRED ESMOND PONSONBY / 03/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTONY SMITH / 03/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CLAIRE ALLEN / 03/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY EILIS HARRON PONSONBY

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 10D GLOUCESTER DRIVE LONDON N4 2LW

View Document

26/02/0826 February 2008 SECRETARY APPOINTED GEORGINA DENISE DAVIS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: C/O HARGREAVES & CO 30 THURLOE PLACE SOUTH KENSINGTON LONDON SW7 2HQ

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information