COOLSILK PROPERTY & INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Satisfaction of charge 088184030004 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Registration of charge 088184030005, created on 2022-04-29

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088184030002

View Document

24/04/2024 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088184030001

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088184030003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN LOUISE SWANN / 10/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088184030001

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088184030002

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/02/1618 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/12/1520 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/07/1429 July 2014 PREVSHO FROM 31/01/2015 TO 31/01/2014

View Document

27/04/1427 April 2014 SECRETARY APPOINTED MRS KARIN LOUISE SWANN

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM JK HOUSE PO BOX 20 ROEBUCK WAY MANTON WOOD WORKSOP NOTTINGHAMSHIRE S80 3YY ENGLAND

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED CASTLEGATE PROPCO LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR PETER DENNIS SWANN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON

View Document

03/04/143 April 2014 SUB-DIVISION 31/03/14

View Document

03/04/143 April 2014 ADOPT ARTICLES 31/03/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

18/03/1418 March 2014 ADOPT ARTICLES 03/02/2014

View Document

20/02/1420 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1420 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 33097.77

View Document

18/02/1418 February 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED IAN ANTHONY ELLIS

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED STEPHEN HOWARD SINCLAIR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information