COLEHOUSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-23 with updates |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-02-20 |
30/01/2530 January 2025 | Resolutions |
30/12/2430 December 2024 | Sub-division of shares on 2024-11-20 |
30/12/2430 December 2024 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
28/12/2428 December 2024 | Change of share class name or designation |
19/12/2419 December 2024 | Termination of appointment of Richard Dennis Mossman as a director on 2024-11-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Appointment of Mr Daniel O'connor as a director on 2023-10-23 |
10/10/2310 October 2023 | Confirmation statement made on 2023-05-23 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Second filing for the notification of Philip Robert Tootell as a person with significant control |
19/09/2319 September 2023 | Cessation of Tararua Limited as a person with significant control on 2022-01-01 |
19/09/2319 September 2023 | Notification of Philip Robert Tootell as a person with significant control on 2022-01-01 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Notification of Tararua Limited as a person with significant control on 2022-01-01 |
26/06/2326 June 2023 | Change of details for Mr Richard Dennis Mossman as a person with significant control on 2022-01-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-22 with updates |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2022-01-01 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2022-01-01 |
17/06/2317 June 2023 | Change of share class name or designation |
24/05/2324 May 2023 | Termination of appointment of Julian Michael Parkin as a director on 2023-02-28 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Memorandum and Articles of Association |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/12/2018 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | PREVEXT FROM 31/07/2020 TO 30/09/2020 |
16/12/2016 December 2020 | CURRSHO FROM 31/03/2020 TO 31/07/2019 |
16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
02/12/202 December 2020 | DIRECTOR APPOINTED MR JOSEPH MATTHEW COOPER |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/07/2010 July 2020 | DIRECTOR APPOINTED MR MARK DAVID TILL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
20/12/1920 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/10/1915 October 2019 | COMPANY NAME CHANGED BLOKCOMM LTD CERTIFICATE ISSUED ON 15/10/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | COMPANY NAME CHANGED PAXTON CONSULTING LTD CERTIFICATE ISSUED ON 20/06/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GARRY PAXTON |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAXTON |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY GARRY PAXTON |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR RICHARD DENNIS MOSSMAN |
18/06/1818 June 2018 | CESSATION OF ELIZABETH GLYNIS PAXTON AS A PSC |
18/06/1818 June 2018 | CESSATION OF GARRY THOMAS PAXTON AS A PSC |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DENNIS MOSSMAN |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 70 HIGH STREET GREAT BADDOW CHELMSFORD CM2 7HH ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/06/163 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM GROUND FLOOR SOUTHWAY HOUSE 29 SOUTHWAY COLCHESTER ESSEX CO2 7BA |
23/06/1523 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM THE OLD STABLES THE STREET STOKE BY CLARE SUDBURY SUFFOLK CO10 8HP |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM CILCAIN COCK GREEN FELSTED DUNMOW ESSEX CM6 3NA ENGLAND |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / GARRY PAXTON / 06/05/2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GLYNIS PAXTON / 01/05/2013 |
22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAXTON / 01/05/2013 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM PIPPINS THE ORCHARD FELSTED CM6 3DE |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/06/1224 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/06/1025 June 2010 | 31/05/10 TOTAL EXEMPTION FULL |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GLYNIS PAXTON / 22/05/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAXTON / 22/05/2010 |
22/06/1022 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
20/07/0920 July 2009 | 31/05/09 TOTAL EXEMPTION FULL |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | 31/05/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | DIRECTOR RESIGNED |
25/05/0525 May 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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