THE PLOUGH INN COLDHARBOUR LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-14

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Statement of affairs

View Document

18/07/2418 July 2024 Registered office address changed from Altus, Skinner House 38-40 Bell Street Reigate Surrey RH2 7BA England to Apex Building,1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2024-07-18

View Document

18/07/2418 July 2024 Resolutions

View Document

02/03/242 March 2024 Confirmation statement made on 2023-07-12 with no updates

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Registered office address changed from The Plough Coldharbour Dorking RH5 6HD England to Altus, Skinner House 38-40 Bell Street Reigate Surrey RH2 7BA on 2023-01-24

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Termination of appointment of Rebecca Jane Hopper as a director on 2021-07-03

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Appointment of Mr John Edward Turner as a director on 2021-07-03

View Document

12/07/2112 July 2021 Cessation of Rebecca Jane Hopper as a person with significant control on 2021-04-19

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

05/07/215 July 2021 Notification of San Beck Leisure Limited as a person with significant control on 2021-04-29

View Document

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

View Accounts

17/06/2117 June 2021 Director's details changed for Mrs Rebecca Jane Hopper on 2021-06-10

View Document

28/03/2128 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF JOHN BENJAMIN HOPPER AS A PSC

View Document

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

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM LATCHMERE HOUSE 136 SOUTH STREET DORKING SURREY RH4 2EU UNITED KINGDOM

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ESHELBY

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CESSATION OF RICHARD ELDRED ESHELBY AS A PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARK SHENTON ESHELBY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ESHELBY

View Document

25/03/1825 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED REBECCA HOPPER

View Document

10/07/1510 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 51.00

View Document

10/07/1510 July 2015 ADOPT ARTICLES 02/07/2015

View Document

16/06/1516 June 2015 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