COLEMAN JAMES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Sandra May Kennedy as a director on 2025-05-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew James Mackay on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

27/09/2227 September 2022 Appointment of Mrs Sandra May Kennedy as a director on 2022-09-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CESSATION OF KEVIN WALKER AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASTRID ALEXANDER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102086850003

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 ADOPT ARTICLES 14/12/2018

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS ASTRID RUTH ALEXANDER

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2-3 PARK ROAD GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8DG ENGLAND

View Document

10/08/1810 August 2018 ADOPT ARTICLES 31/07/2018

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102086850002

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102086850001

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WALKER

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BLACKETT

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKAY / 01/06/2016

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKAY / 01/06/2016

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102086850001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information