COLEMAN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Previous accounting period extended from 2024-07-23 to 2024-07-31

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Current accounting period shortened from 2023-07-24 to 2023-07-23

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-25 to 2023-07-24

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

22/10/2222 October 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-07-28 to 2021-07-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2020-07-29 to 2020-07-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CURRSHO FROM 31/07/2019 TO 30/07/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

09/11/179 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NEIL COLEMAN

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL COLEMAN / 15/02/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE COLEMAN / 15/02/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL COLEMAN / 11/06/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE COLEMAN / 11/06/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 19-20 BOURNE COURT UNITY TRADING ESTATE, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 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