E. COLEMAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

24/06/2124 June 2021 Final Gazette dissolved following liquidation

View Document

23/07/1923 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1923 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1923 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/06/1926 June 2019 17/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 206 ENDEAVOUR HOUSE WREST PARK SILSOE BEDFORD MK45 4HS ENGLAND

View Document

17/06/1917 June 2019 PREVSHO FROM 30/06/2019 TO 17/06/2019

View Document

17/06/1917 June 2019 Annual accounts for year ending 17 Jun 2019

View Accounts

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOELENE COLEMAN

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN COLEMAN

View Document

11/04/1911 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 49 CARDIFF ROAD LUTON BEDS LU1 1PP

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / EAMON JAMES COLEMAN / 18/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

16/04/1416 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED SIOBHAN COLEMAN

View Document

10/08/1010 August 2010 SECRETARY APPOINTED SIOBHAN COLEMAN

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOELENE COLEMAN

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY EAMON COLEMAN

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE COLEMAN / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON JAMES COLEMAN / 08/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/02/9728 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/12/954 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/07/8928 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

17/12/8817 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

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