COLC FINANCE PLC
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
26/06/2426 June 2024 | Full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Mr Edward William Nicholas Plunket-Checkemian as a secretary on 2024-03-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-17 with updates |
21/06/2321 June 2023 | Cessation of Nigel John Hanbury as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Notification of James Edward Ellis Barham as a person with significant control on 2023-06-21 |
13/06/2313 June 2023 | Memorandum and Articles of Association |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
12/06/2312 June 2023 | Full accounts made up to 2022-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
20/05/2220 May 2022 | Appointment of Mr James Edward Ellis Barham as a director on 2022-05-12 |
19/05/2219 May 2022 | Appointment of Mr Alexander Thomas Michael Bishop as a director on 2022-05-12 |
29/04/2229 April 2022 | Full accounts made up to 2021-12-31 |
15/06/2115 June 2021 | Accounts for a small company made up to 2020-12-31 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
20/08/2020 August 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
29/04/2029 April 2020 | AUDITORS' REPORT |
29/04/2029 April 2020 | REREGISTRATION MEMORANDUM AND ARTICLES |
29/04/2029 April 2020 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
29/04/2029 April 2020 | REREG PRI TO PLC; RES02 PASS DATE:2020-04-06 |
29/04/2029 April 2020 | BALANCE SHEET |
29/04/2029 April 2020 | AUDITORS' STATEMENT |
29/04/2029 April 2020 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S) |
27/02/2027 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122139630001 |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM HAGGIE |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORACE ALCOCK FIELD PARSHALL |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR ANTHONY JAMES LIONEL TROUGHTON |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID MICHAEL MACEY |
18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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