COLEMAN MOTORSPORT LTD

Company Documents

DateDescription
26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM THE BARN STONEY LANE CHANTRY FROME BA11 3LH ENGLAND

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM THE GRANARY MANOR FARM STRATTON-ON-THE-FOSSE RADSTOCK SOMERSET BA3 4QF

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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