COLERIDGE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2023-12-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Registered office address changed from 2 Hartfield Close Elstree Hertfordshire WD6 3JD United Kingdom to Quadrant House Floor6, 4 Thomas More Square London E1W 1YW on 2023-03-06 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-20 with updates |
09/01/239 January 2023 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 2 Hartfield Close Elstree Hertfordshire WD6 3JD on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIS |
03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
15/02/1815 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 22A BULLESCROFT ROAD EDGWARE MIDDLESEX HA8 8RW |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/12/1523 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATERMAN / 16/09/2014 |
15/12/1515 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WATERMAN / 01/09/2014 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATERMAN / 01/09/2014 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1528 April 2015 | 28/04/15 STATEMENT OF CAPITAL GBP 56 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/12/1324 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
18/12/1218 December 2012 | 13/12/12 STATEMENT OF CAPITAL GBP 54 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/01/109 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 170 COLERIDGE WAY BOREHAMWOOD HERTFORDSHIRE WD6 2AT |
04/01/074 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
20/12/0520 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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