384COLDHARBOUR LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed from 384 384 Coldharbour Lane London SW9 8LF England to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-04

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Statement of affairs

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2024-03-03

View Document

12/03/2412 March 2024 Director's details changed for Mr Liam Brown on 2024-03-03

View Document

12/03/2412 March 2024 Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2024-03-03

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mr Liam Brown on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2022-02-01

View Document

19/02/2219 February 2022 Cessation of Jonathan Rushton as a person with significant control on 2022-02-01

View Document

19/02/2219 February 2022 Termination of appointment of Jonathan Thomas Rushton as a director on 2022-02-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-29 with updates

View Document

04/01/224 January 2022 Change of details for Mr Liam Francis Michael Brown as a person with significant control on 2021-10-29

View Document

04/01/224 January 2022 Director's details changed for Mr Liam Brown on 2021-10-29

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/07/2110 July 2021 Registered office address changed from 200 Rye Lane Ground Floor Restaurant London SE15 4NF England to 384 384 Coldharbour Lane London SW9 8LF on 2021-07-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 24A EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ

View Document

26/05/2026 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

15/04/1915 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 PREVSHO FROM 19/04/2018 TO 31/03/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS RUSHTON / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUSHTON / 28/12/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts for year ending 19 Apr 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 19/04/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts for year ending 19 Apr 2016

View Accounts

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 19 April 2015

View Document

19/04/1519 April 2015 Annual accounts for year ending 19 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 19 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts for year ending 19 Apr 2014

View Accounts

12/02/1412 February 2014 CURRSHO FROM 31/10/2014 TO 19/04/2014

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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