Menu

Coolmore Land Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SANDCO 1098 LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 06735366
Record last updated Friday, February 11, 2022 10:33:32 AM UTC
Official Address 5 Ravensworth House Avenue Business Park Team Valley Lobley Hill And Bensham
There are 6 companies registered at this street
Locality Lobley Hill And Bensham
Region Gateshead, England
Postal Code NE110HF
Sector Buying and selling of own real estate

Charts

Visits

COOLMORE LAND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22020-32020-62022-42022-82022-122023-42023-92023-102024-62024-80123

Searches

COOLMORE LAND LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-401

Directors

Document Type Publication date Download link
Registry Feb 9, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 9, 2022 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 1, 2022 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Nov 19, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 4, 2020 Resignation of one Director (a man) 6735... Resignation of one Director (a man) 6735...
Registry Aug 1, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Dec 18, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Dec 18, 2017 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 18, 2017 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Jun 22, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 17, 2017 Confirmation statement made , with updates 2599601... Confirmation statement made , with updates 2599601...
Financials Mar 21, 2017 Annual accounts Annual accounts
Registry Oct 31, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 28, 2016 Two appointments: 2 companies Two appointments: 2 companies
Financials Jun 16, 2016 Amended accounts Amended accounts
Financials Mar 16, 2016 Annual accounts Annual accounts
Registry Nov 10, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 3, 2015 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Oct 28, 2015 Annual return Annual return
Financials Mar 17, 2015 Annual accounts Annual accounts
Registry Oct 28, 2014 Return of allotment of shares Return of allotment of shares
Registry Oct 28, 2014 Annual return Annual return
Financials May 23, 2014 Annual accounts Annual accounts
Registry Jan 14, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 14, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 13, 2014 Resignation of one Director Resignation of one Director
Registry Jan 13, 2014 Resignation of one Director 2592516... Resignation of one Director 2592516...
Registry Jan 13, 2014 Resignation of one Director Resignation of one Director
Registry Jan 13, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 13, 2014 Statement of satisfaction of a charge / full / charge no 1 2592516... Statement of satisfaction of a charge / full / charge no 1 2592516...
Registry Jan 7, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 7, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Jan 2, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 28, 2013 Annual return Annual return
Financials Jun 17, 2013 Annual accounts Annual accounts
Registry Oct 30, 2012 Annual return Annual return
Financials Mar 16, 2012 Annual accounts Annual accounts
Registry Nov 9, 2011 Annual return Annual return
Financials Mar 18, 2011 Annual accounts Annual accounts
Registry Nov 9, 2010 Annual return Annual return
Registry Jun 5, 2010 Mortgage Mortgage
Registry Jun 5, 2010 Mortgage 8315756... Mortgage 8315756...
Financials Mar 29, 2010 Annual accounts Annual accounts
Registry Nov 3, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 2654176... Change of particulars for director 2654176...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Dec 16, 2008 Resolution Resolution
Registry Dec 16, 2008 Resolution 1753938... Resolution 1753938...
Registry Dec 15, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 15, 2008 Appointment of a person Appointment of a person
Registry Dec 15, 2008 Company name change Company name change
Registry Dec 13, 2008 Change of name certificate Change of name certificate
Registry Dec 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 12, 2008 Appointment of a person Appointment of a person
Registry Dec 12, 2008 Appointment of a person 2612260... Appointment of a person 2612260...
Registry Dec 12, 2008 Appointment of a person Appointment of a person
Registry Dec 12, 2008 Accounts Accounts
Registry Dec 12, 2008 Resignation of a person Resignation of a person
Registry Dec 12, 2008 Resignation of a person 2612262... Resignation of a person 2612262...
Registry Dec 12, 2008 Resignation of a person Resignation of a person
Registry Dec 12, 2008 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Dec 12, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Oct 28, 2008 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)