COLC FINANCE PLC

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Edward William Nicholas Plunket-Checkemian as a secretary on 2024-03-20

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

21/06/2321 June 2023 Cessation of Nigel John Hanbury as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Notification of James Edward Ellis Barham as a person with significant control on 2023-06-21

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/05/2220 May 2022 Appointment of Mr James Edward Ellis Barham as a director on 2022-05-12

View Document

19/05/2219 May 2022 Appointment of Mr Alexander Thomas Michael Bishop as a director on 2022-05-12

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-12-31

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

29/04/2029 April 2020 AUDITORS' REPORT

View Document

29/04/2029 April 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/2029 April 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/04/2029 April 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-04-06

View Document

29/04/2029 April 2020 BALANCE SHEET

View Document

29/04/2029 April 2020 AUDITORS' STATEMENT

View Document

29/04/2029 April 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122139630001

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM HAGGIE

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORACE ALCOCK FIELD PARSHALL

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR ANTHONY JAMES LIONEL TROUGHTON

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID MICHAEL MACEY

View Document

18/09/1918 September 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