COLEMAN ARCHITECTURE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/06/243 June 2024 Appointment of Mr Ian John Coleman as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Termination of appointment of Linda Coleman as a secretary on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Registered office address changed from Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD to 23 23 Witney Road Long Hanborough Witney Oxfordshire OX29 8BH on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 23 23 Witney Road Long Hanborough Witney Oxfordshire OX29 8BH England to 23 Witney Road Long Hanborough Witney Oxfordshire OX29 8BH on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/06/1620 June 2016 01/05/16 STATEMENT OF CAPITAL GBP 10

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA COLEMAN / 11/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN COLEMAN / 11/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN COLEMAN / 04/03/2011

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA COLEMAN / 04/03/2011

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VB ACCELERATOR LIMITED


  • 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