COLEMAN & BASINGHALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-01-07 with updates

View Document

11/03/2511 March 2025 Director's details changed for David Borchard on 2025-03-11

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

12/11/2112 November 2021 Change of details for Riverbeam Limited as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Markus Borchard on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01

View Document

12/11/2112 November 2021 Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12

View Document

04/11/214 November 2021 Director's details changed for Mr Eric Alexander Brenden on 2021-11-01

View Document

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

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALEXANDER BRENDEN / 30/01/2018

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE HAZEL BRENDEN / 04/02/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ERIC ALEXANDER BRENDEN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIC BRENDEN

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/01/1523 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

26/03/1026 March 2010 SECRETARY APPOINTED ERIC ALEXANDER BRENDEN

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CAROLINE HAZEL BRENDEN / 22/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARKUS BORCHARD / 12/11/2009

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED LUCY CAROLINE HAZEL BRENDEN

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD MARKUS BORCHARD

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

07/01/097 January 2009 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