COLD FELL GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Timothy Giles Lampert as a director on 2025-04-24

View Document

03/01/253 January 2025 Director's details changed for Mr Kevin Mcgurl on 2024-08-05

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Director's details changed for Allen Blaney Stuart on 2022-12-10

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-04-02

View Document

18/09/2318 September 2023 Register inspection address has been changed to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

18/09/2318 September 2023 Register(s) moved to registered inspection location Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

23/06/2323 June 2023 Cessation of Cag Sirius 2 Limited as a person with significant control on 2023-03-31

View Document

23/06/2323 June 2023 Notification of Bca Automotive Ltd as a person with significant control on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

11/10/2211 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of details for Cag Sirius 2 Limited as a person with significant control on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Kevin Mcgurl on 2022-09-12

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALLEN BLANEY STUART / 05/02/2013

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BLANEY STUART / 05/02/2013

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDOWALL / 30/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HOPE / 30/01/2010

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 COURT ORDER TO REMOVE PAGES FROM 31/12/08 ACCTS

View Document

01/12/091 December 2009 ML28 TO REMOVE PAGES FROM 31/12/08 ACCTS

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 COMPANY NAME CHANGED ECM VEHICLE DELIVERY (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

26/10/0926 October 2009 CHANGE OF NAME 23/10/2009

View Document

26/10/0926 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM THE AIRPORT CARLISLE CUMBRIA CA6 4NW

View Document

23/04/0823 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0810 April 2008 ADOPT ARTICLES 04/04/2008

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED GRANT MACDOWALL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JOHN ANDREW HOPE

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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