COLDHAM RESIDENTS ACTION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Termination of appointment of Sandra Jane Allen as a secretary on 2024-06-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

26/06/2426 June 2024 Appointment of Mrs Jill Anita Monck-Mason as a secretary on 2024-06-01

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Termination of appointment of David John Brand as a secretary on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of David John Brand as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr David John Brand on 2021-06-01

View Document

28/06/2128 June 2021 Secretary's details changed for Mr David John Brand on 2021-06-01

View Document

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA KEEBLE

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERRENCE KEEBLE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOPKIN

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BYRNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR PETER ANTHONY BYRNE

View Document

01/07/161 July 2016 18/06/16 NO MEMBER LIST

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOODRUFF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUBBARD

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR TERRENCE KEEBLE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR NEVILLE HOPKIN

View Document

02/07/152 July 2015 18/06/15 NO MEMBER LIST

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUBBARD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUBBARD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUBBARD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 18/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR APPOINTED MR ALASTAIR PAUL WOODRUFF

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ANN HALL

View Document

24/06/1324 June 2013 18/06/13 NO MEMBER LIST

View Document

20/01/1320 January 2013 REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 4 OVERSTONE ROAD COLDHAM PE14 0ND

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE HALL

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 18/06/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MARK WILLIAM HUBBARD

View Document

06/03/126 March 2012 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEBB

View Document

14/07/1114 July 2011 18/06/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEBB

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRAND / 18/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA KEEBLE / 18/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LEIGH HUBBARD / 18/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN HALL / 18/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GREGORY HALL / 18/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRAND / 18/06/2010

View Document

02/08/102 August 2010 18/06/10 NO MEMBER LIST

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LUNNY

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WEBB / 18/06/2010

View Document

18/06/0918 June 2009 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