THE COLEBRIDGE TRUST LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Ms Manisha Sharma as a director on 2025-08-13

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/08/2528 August 2025 NewTermination of appointment of David Arthur Dunkley as a director on 2025-06-18

View Document

28/08/2528 August 2025 NewAppointment of Ms June Ann Mole as a director on 2025-05-13

View Document

28/08/2528 August 2025 NewAppointment of Mr Philip Martin Harrison as a director on 2025-04-01

View Document

13/12/2413 December 2024 Appointment of Mr Richard Clark as a director on 2024-04-01

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Mrs Mandy Carless as a director on 2024-04-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Deborah Ann Wilson as a director on 2024-07-18

View Document

08/08/248 August 2024 Termination of appointment of Charles Edward Rapson as a director on 2024-03-31

View Document

08/08/248 August 2024 Termination of appointment of Philip Neil Mayhew as a director on 2024-03-31

View Document

08/08/248 August 2024 Termination of appointment of Phillip John Hammonds as a director on 2024-03-31

View Document

20/01/2420 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Alastair James Murray as a director on 2021-09-14

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

05/08/215 August 2021 Registered office address changed from Junction 100 Chapelhouse Road Chelmsley Wood B37 5HA England to Junction, 100 Chapelhouse Rd Junction 100 Chapelhouse Rd Birmingham Wst Midlands B37 5HA on 2021-08-05

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MS LISA HARRISON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY TURNER

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN POTTER

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MS DEBORAH WILSON

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE ORSON

View Document

03/02/203 February 2020 SECRETARY APPOINTED MR CHETAN PARMAR

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY DAVID PINWELL

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM LOWER GROUND FLOOR, THE CORE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3RG ENGLAND

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA BAKER

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RUTH BAKER / 01/07/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CHARLES RAPSON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR PHILLIP JOHN HAMMONDS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR WARREN JAMES ALBUTT

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR GILL HUTCHINGS

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE INNISS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN RYAN

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM THE CORE HOMER ROAD SOLIHULL WEST MIDLANDS B91 3RG ENGLAND

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA EVANS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR PHILIP NEIL MAYHEW

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM THE PRIORY CHURCH HILL ROAD SOLIHULL WEST MIDLANDS B91 3LF

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS REBECCA RUTH BAKER

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 02/07/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS MICHELE TIERNEY ORSON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED GILL HUTCHINGS

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALVIN FOLLOWS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAWBY

View Document

03/07/143 July 2014 02/07/14 NO MEMBER LIST

View Document

09/01/149 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/149 January 2014 MEMORANDUM OF ASSOCIATION

View Document

09/01/149 January 2014 ALTER MEMORANDUM 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LORRAINE TURNER / 10/05/2013

View Document

02/07/132 July 2013 02/07/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MISS CLAIRE MAWBY

View Document

05/07/125 July 2012 02/07/12 NO MEMBER LIST

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DAVID ARTHUR DUNKLEY

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MRS AMANDA LOUISE EVANS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH HENDRY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC BAPTISTE

View Document

26/07/1126 July 2011 02/07/11 NO MEMBER LIST

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MS JAN RYAN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ALVIN JOHN FOLLOWS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUDSON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTOCKS

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MR DAVID ARTHUR PINWELL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WESLEY INNISS / 01/10/2009

View Document

10/09/1010 September 2010 02/07/10 NO MEMBER LIST

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 14 ARRAN WAY SMITH'S WOOD SOLIHULL B36 0QG

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN DOOLEY

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVE DEEGANS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA SMITH

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR TINA WILLIAMS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR IRMA SHAW

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR FLORENCE NASH

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JEAN JOHNSON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED COLIN WILLIAM HUDSON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED KERRY LORRAINE TURNER

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED DAVID CHARLES MATTOCKS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ERIC BENJAMIN BAPTISTE

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 02/07/08

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 02/07/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 02/07/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 02/07/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 02/07/04

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 02/07/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED NORTH SOLIHULL COMMUNITY DEVELOP MENT TRUST LIMITED CERTIFICATE ISSUED ON 20/06/03

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 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