COLDHARBOUR PROJECTS LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/10/1411 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY SP1 2SB ENGLAND

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN GERARD MCCANN / 20/01/2011

View Document

13/09/1013 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN KIERAN MCCANN / 10/01/2010

View Document

10/01/1010 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JOAN MCCANN / 10/01/2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GERARD MCCANN / 10/01/2010

View Document

10/01/1010 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN KIERAN MCCANN / 10/01/2010

View Document

05/12/095 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 4 SAINT MARYS COURT COLDHARBOUR LANE SALISBURY WILTSHIRE SP2 7PD

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 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