COLEHERNE TRADING GROUP LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Sally Patricia Alexander as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Alexander St John Dawes as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Judy Carolyn Dawes as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Annabel Julia Norris as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Alison Leslie Orson Tebbutt as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Michael Philip Tebbutt as a director on 2021-08-09

View Document

10/08/2110 August 2021 Termination of appointment of Emma Carolyn Tebbutt as a director on 2021-08-09

View Document

10/08/2110 August 2021 Cessation of Judy Carolyn Dawes as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Notification of J Taylor Holdings Limited as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Registration of charge 014056940003, created on 2021-08-09

View Document

10/08/2110 August 2021 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Lodge Street Newton Hyde Cheshire SK14 4LE on 2021-08-10

View Document

30/07/2130 July 2021 Appointment of Mr Jeremy Taylor as a director on 2021-07-30

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY PATRICIA ALEXANDER / 31/01/2015

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY CAROLYN DAWES / 06/04/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BURTON

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 ADOPT ARTICLES 27/11/2013

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ST JOHN DAWES / 19/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY PATRICIA ALEXANDER / 19/04/2013

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED ALEXANDER ST JOHN DAWES

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY CAROLYN DAWES / 26/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LESLIE ORSON TEBBUTT / 26/10/2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED EMMA CAROLYN TEBBUTT

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED ANNABEL JULIA NORRIS

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED SALLY PATRICIA ALEXANDER

View Document

18/04/1118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 29/09/10 NO CHANGES

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: FITH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

15/07/0815 July 2008 SECRETARY'S PARTICULARS THOMAS BURTON

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/09/05; NO CHANGE OF MEMBERS

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS

View Document

15/07/0415 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 4TH FLOOR 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 28/09/95; CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

07/12/917 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 28/09/91; CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 12/09/90 12/09/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 28/09/90 12/09/90 AUTH ALLOT OF SECURITY 12/09/90

View Document

16/11/8916 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: 41 SPRING GARDENS MANCHESTER M2 2BB

View Document

17/10/8617 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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