COLEMAN ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037681790001

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED COLEMAN QUALITY LETTINGS LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR MAX GREGORY COLEMAN / 12/10/2017

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET COLEMAN / 12/10/2017

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET COLEMAN / 12/10/2017

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX GREGORY COLEMAN / 12/10/2017

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 SECRETARY APPOINTED MRS KATHERINE MARGARET COLEMAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY COLEMAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLEMAN

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. JEFFREY ALAN COLEMAN / 01/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRENDA COLEMAN / 01/05/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAX GREGORY COLEMAN / 09/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET COLEMAN / 09/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ADOPT ARTICLES 18/02/2013

View Document

18/03/1318 March 2013 SUB-DIVISION 18/02/13

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS KATHERINE MARGARET COLEMAN

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 6

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MAX GREGORY COLEMAN

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: BETHANIA 7 CHERRINGTON NEWPORT SALOP TF10 8PN

View Document

23/05/0623 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED COLEMAN ESTATES PROPERTY DEVELOP MENT LETTING & MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 20/09/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 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