COLEMORE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-08 with updates |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-08 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-08 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/11/1514 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/08/1521 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
26/01/1526 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
08/01/148 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 30 GREENHILL ROAD ALVESTON BRISTOL BS35 3LZ |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
08/12/108 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PAUL MORTIMORE / 02/10/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COLE / 02/10/2009 |
24/02/1024 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
24/02/0924 February 2009 | DISS40 (DISS40(SOAD)) |
23/02/0923 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
01/02/081 February 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 9 BAKERS GROUND STOKE GIFFORD BRISTOL BS34 8GD |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
08/12/068 December 2006 | 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