COLDHARBOUR HOLDINGS LTD

Company Documents

DateDescription
31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

01/04/191 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/11/1523 November 2015 PREVSHO FROM 27/04/2015 TO 31/12/2014

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 PREVSHO FROM 28/04/2014 TO 27/04/2014

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1520 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN SMATT / 19/02/2014

View Document

14/02/1414 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 16 WETHERBY GARDENS LONDON SW5 0JP

View Document

29/01/1429 January 2014 PREVSHO FROM 29/04/2013 TO 28/04/2013

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED COLDHARBOUR SECURITIES LTD CERTIFICATE ISSUED ON 29/04/13

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SMATT / 11/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / BEN BLOOMFIELD / 11/09/2012

View Document

24/07/1224 July 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

08/05/128 May 2012 05/01/12 CHANGES

View Document

20/02/1220 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 211

View Document

16/02/1216 February 2012 REVOKE MEMORANDUM 08/02/2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/03/104 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SMATT / 10/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM FLAT 1 16 WETHERBY GARDENS CHELSEA LONDON SW5 OJP

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BEN BLOOMFIELD / 11/01/2010

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 COMPANY NAME CHANGED PLAYBABY LIMITED CERTIFICATE ISSUED ON 08/12/03

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/03/024 March 2002 £ NC 100/200 21/01/02

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 21/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 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