COLDTHORPE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

15/04/2515 April 2025 Registered office address changed from 2 Barnfield Crescent Exeter EX1 1QT England to 2a Pixon Court Pixon Lane Tavistock PL19 9AZ on 2025-04-15

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Sally Jenkin as a director on 2024-04-29

View Document

09/05/249 May 2024 Notification of Carol Myott as a person with significant control on 2024-04-29

View Document

09/05/249 May 2024 Cessation of Daniel Colin Jenkin as a person with significant control on 2024-04-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/04/233 April 2023 Director's details changed for Ms Carol Myott on 2023-01-01

View Document

03/04/233 April 2023 Director's details changed for Ms Sally Jenkin on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 2 Barnfield Crescent Exeter EX1 1QT on 2021-12-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM CHANCERY HOUSE SECOND FLOOR ST. NICHOLAS WAY SUTTON SURREY SM1 1JB ENGLAND

View Document

07/10/197 October 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF SALLY JENKIN AS A PSC

View Document

05/04/185 April 2018 CESSATION OF CAROL MYOTT AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL COLIN JENKIN

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNIT 10 PIXON LANE TAVISTOCK DEVON PL19 9AZ ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 ADOPT ARTICLES 31/05/2015

View Document

12/06/1512 June 2015 31/05/15 STATEMENT OF CAPITAL GBP 100

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MS CAROL MYOTT

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MS SALLY JENKIN

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CONIGREE DOCK LANE BREDON TEWKESBURY GL20 7LG

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOYLE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR TERENCE JOSEPH BOYLE

View Document

29/07/1329 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 50

View Document

22/03/1322 March 2013 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