COLEBROOKE CONSULTING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

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

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD HAYES / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH HAYES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA HAYES / 05/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 S252 DISP LAYING ACC 30/12/93

View Document

27/01/9427 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 AUDITOR'S RESIGNATION

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM:
16 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM:
HOPE COTTAGE 1 NORTH FARM
HIGH BROOMS
TUNBRIDGE WELLS
KENT TN2 3EE

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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