COLEMAN JAMES LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Termination of appointment of Sandra May Kennedy as a director on 2025-05-01 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Director's details changed for Mr Andrew James Mackay on 2024-02-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-06-30 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
27/09/2227 September 2022 | Appointment of Mrs Sandra May Kennedy as a director on 2022-09-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CESSATION OF KEVIN WALKER AS A PSC |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ASTRID ALEXANDER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102086850003 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | ADOPT ARTICLES 14/12/2018 |
24/10/1824 October 2018 | DIRECTOR APPOINTED MRS ASTRID RUTH ALEXANDER |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2-3 PARK ROAD GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8DG ENGLAND |
10/08/1810 August 2018 | ADOPT ARTICLES 31/07/2018 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102086850002 |
25/07/1825 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102086850001 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WALKER |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BLACKETT |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKAY / 01/06/2016 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKAY / 01/06/2016 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102086850001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
01/06/161 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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