COULOIR PROPERTY DEVELOPMENT LTD - MARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-17 View Report
Confirmation statement. Statement with updates. 2023-10-06 View Report
Change of name. Description: Company name changed quarry view development LTD.\certificate issued on 05/09/23. 2023-09-05 View Report
Accounts. Accounts type micro entity. 2022-11-22 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Mortgage. Charge number: 089421920006. 2021-10-01 View Report
Officers. Termination date: 2021-09-29. Officer name: James Luke Holdsworth. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-08-19 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Mortgage. Charge creation date: 2020-07-08. Charge number: 089421920006. 2020-07-14 View Report
Mortgage. Charge number: 089421920002. 2020-06-25 View Report
Mortgage. Charge number: 089421920004. 2020-06-25 View Report
Mortgage. Charge number: 089421920005. 2020-06-25 View Report
Address. New address: The Tall House , 29a West Street Marlow SL7 2LS. Change date: 2020-06-18. Old address: The Tall House West Street Marlow SL7 2LS England. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-09-25 View Report
Mortgage. Charge number: 089421920005. Charge creation date: 2019-01-29. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Mortgage. Charge creation date: 2018-09-26. Charge number: 089421920004. 2018-10-02 View Report
Mortgage. Charge number: 089421920003. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Mortgage. Charge creation date: 2018-03-26. Charge number: 089421920003. 2018-07-27 View Report
Address. New address: The Tall House West Street Marlow SL7 2LS. Change date: 2018-07-04. Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England. 2018-07-04 View Report
Mortgage. Charge creation date: 2018-03-26. Charge number: 089421920002. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Address. Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England. New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Change date: 2017-09-29. 2017-09-29 View Report
Address. Old address: 19 Heathmans Road London SW6 4TJ. Change date: 2017-09-29. New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. 2017-09-29 View Report
Mortgage. Charge number: 089421920001. 2017-08-10 View Report
Resolution. Description: Resolutions. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Mortgage. Charge number: 089421920001. 2014-03-31 View Report
Incorporation. Capital: GBP 124 2014-03-17 View Report