-
COOLSILK PROPERTY & INVESTMENT LIMITED - Orchard Villa Top Pasture Lane, North Wheatley, Retford, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 08818403
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Orchard Villa Top Pasture Lane
- North Wheatley
- Retford
- Nottinghamshire
- DN22 9BY Orchard Villa Top Pasture Lane, North Wheatley, Retford, Nottinghamshire, DN22 9BY UK
Management
- Managing Directors
- KARIN LOUISE SWANN
- PETER DENNIS SWANN
- Company secretaries
- KARIN LOUISE SWANN
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-17
- Age Of Company 2013-12-17 10 years
- SIC/NACE
- 74909 - Other professional, scientific and technical activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CASTLEGATE PROPCO LIMITED
- Legal Entity Identifier (LEI)
- 213800OMZEZVRA2UI375
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
-
COOLSILK PROPERTY & INVESTMENT LIMITED Company Description
- COOLSILK PROPERTY & INVESTMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08818403. Its current trading status is "live". It was registered 2013-12-17. It was previously called CASTLEGATE PROPCO LIMITED. It has declared SIC or NACE codes as "74909 - Other professional, scientific and technical activities not elsewhere classified". It has 2 directors and 1 secretary.It can be contacted at Orchard Villa Top Pasture Lane .
Get COOLSILK PROPERTY & INVESTMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coolsilk Property & Investment Limited - Orchard Villa Top Pasture Lane, North Wheatley, Retford, Nottinghamshire, United Kingdom
- 2013-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COOLSILK PROPERTY & INVESTMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 (2016-02-18) - AA
keyboard_arrow_right 2015
-
17/12/15 FULL LIST (2015-12-20) - AR01
keyboard_arrow_right 2014
-
17/12/14 FULL LIST (2014-12-29) - AR01
-
CURREXT FROM 31/01/2015 TO 30/06/2015 (2014-11-12) - AA01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 (2014-07-29) - AA
-
PREVSHO FROM 31/01/2015 TO 31/01/2014 (2014-07-29) - AA01
-
SECRETARY APPOINTED MRS KARIN LOUISE SWANN (2014-04-27) - AP03
-
REGISTERED OFFICE CHANGED ON 24/04/2014 FROM (2014-04-24) - AD01
-
COMPANY NAME CHANGED CASTLEGATE PROPCO LIMITED (2014-04-17) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2014-04-17) - CONNOT
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR (2014-04-09) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS (2014-04-09) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON (2014-04-09) - TM01
-
DIRECTOR APPOINTED MR PETER DENNIS SWANN (2014-04-09) - AP01
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2014-04-03) - SH08
-
SUB-DIVISION (2014-04-03) - SH02
-
ADOPT ARTICLES 31/03/2014 (2014-04-03) - RES01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN SINCLAIR (2014-04-03) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS (2014-04-03) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON (2014-04-03) - TM01
-
ADOPT ARTICLES 03/02/2014 (2014-03-18) - RES01
-
03/02/14 STATEMENT OF CAPITAL GBP 33097.77 (2014-02-20) - SH01
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2014-02-20) - RES10
-
DIRECTOR APPOINTED IAN ANTHONY ELLIS (2014-02-18) - AP01
-
DIRECTOR APPOINTED STEPHEN HOWARD SINCLAIR (2014-02-18) - AP01
-
CURREXT FROM 31/12/2014 TO 31/01/2015 (2014-02-18) - AA01
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2014-04-03) - SH10
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-12-17) - NEWINC