COLEHOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

30/01/2530 January 2025 Resolutions

View Document

30/12/2430 December 2024 Sub-division of shares on 2024-11-20

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Termination of appointment of Richard Dennis Mossman as a director on 2024-11-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Appointment of Mr Daniel O'connor as a director on 2023-10-23

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Second filing for the notification of Philip Robert Tootell as a person with significant control

View Document

19/09/2319 September 2023 Cessation of Tararua Limited as a person with significant control on 2022-01-01

View Document

19/09/2319 September 2023 Notification of Philip Robert Tootell as a person with significant control on 2022-01-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Notification of Tararua Limited as a person with significant control on 2022-01-01

View Document

26/06/2326 June 2023 Change of details for Mr Richard Dennis Mossman as a person with significant control on 2022-01-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

17/06/2317 June 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Termination of appointment of Julian Michael Parkin as a director on 2023-02-28

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

16/12/2016 December 2020 CURRSHO FROM 31/03/2020 TO 31/07/2019

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JOSEPH MATTHEW COOPER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 DIRECTOR APPOINTED MR MARK DAVID TILL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED BLOKCOMM LTD CERTIFICATE ISSUED ON 15/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED PAXTON CONSULTING LTD CERTIFICATE ISSUED ON 20/06/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY PAXTON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAXTON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY GARRY PAXTON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR RICHARD DENNIS MOSSMAN

View Document

18/06/1818 June 2018 CESSATION OF ELIZABETH GLYNIS PAXTON AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF GARRY THOMAS PAXTON AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DENNIS MOSSMAN

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 70 HIGH STREET GREAT BADDOW CHELMSFORD CM2 7HH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/06/163 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM GROUND FLOOR SOUTHWAY HOUSE 29 SOUTHWAY COLCHESTER ESSEX CO2 7BA

View Document

23/06/1523 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM CILCAIN COCK GREEN FELSTED DUNMOW ESSEX CM6 3NA ENGLAND

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GARRY PAXTON / 06/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GLYNIS PAXTON / 01/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAXTON / 01/05/2013

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM PIPPINS THE ORCHARD FELSTED CM6 3DE

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GLYNIS PAXTON / 22/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PAXTON / 22/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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