COLDHARBOUR APL LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Michael William Diana on 2023-08-23

View Document

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Notification of Tpg, Inc. as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02

View Document

15/11/2315 November 2023 Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Anuj Kumar Mittal as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mr Michael William Diana as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mr Thomas John Lewis Rowley as a director on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Mark Robert Maduras as a director on 2023-05-10

View Document

11/05/2311 May 2023 Termination of appointment of Jean-Baptiste Garcia as a director on 2023-05-10

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

16/12/2216 December 2022 Registration of charge 117937490001, created on 2022-12-14

View Document

20/05/2220 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

20/05/2220 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR JEAN-BAPTISTE GARCIA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MARK ROBERT MADURAS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HELLER

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BAPTISTE GARCIA / 31/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ KUMAR MITTAL / 31/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT MADURAS / 31/07/2019

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAURENCE GORDON

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LAURENCE GORDON / 31/07/2019

View Document

01/08/191 August 2019 CESSATION OF ANALYTICAL PROPERTIES LIMITED AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 24 BRUTON PLACE LONDON W1J 6NE UNITED KINGDOM

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS META BEEMER

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company