Total Documents | 91 |
---|
Total Pages | 245 |
---|
8 December 2022 | Micro company accounts made up to 31 December 2021 |
---|---|
6 October 2022 | Confirmation statement made on 12 September 2022 with no updates |
4 October 2021 | Micro company accounts made up to 31 December 2020 |
19 September 2021 | Confirmation statement made on 12 September 2021 with no updates |
28 April 2021 | Compulsory strike-off action has been discontinued |
27 April 2021 | Micro company accounts made up to 31 December 2019 |
13 April 2021 | First Gazette notice for compulsory strike-off |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates |
31 December 2019 | Micro company accounts made up to 31 December 2018 |
21 October 2019 | Confirmation statement made on 12 September 2019 with no updates |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 |
1 April 2019 | Micro company accounts made up to 31 December 2017 |
27 February 2019 | Compulsory strike-off action has been discontinued |
26 February 2019 | First Gazette notice for compulsory strike-off |
4 October 2018 | Confirmation statement made on 12 September 2018 with no updates |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
27 June 2018 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
28 April 2018 | Compulsory strike-off action has been discontinued |
25 April 2018 | Total exemption full accounts made up to 31 December 2016 |
27 February 2018 | First Gazette notice for compulsory strike-off |
16 October 2017 | Change of details for Coldharbour Holdings Ltd as a person with significant control on 16 October 2017 |
16 October 2017 | Change of details for Coldharbour Holdings Ltd as a person with significant control on 16 October 2017 |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates |
30 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 |
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 |
26 April 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 16 Wetherby Gardens London SW5 0JP on 26 April 2015 |
26 April 2015 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 16 Wetherby Gardens London SW5 0JP |
26 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 16 Wetherby Gardens London SW5 0JP on 26 April 2015 |
26 April 2015 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 16 Wetherby Gardens London SW5 0JP |
25 June 2014 | Accounts for a dormant company made up to 30 April 2014 |
25 June 2014 | Accounts for a dormant company made up to 30 April 2014 |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 February 2014 | Director's details changed for Mr Ashley John Smatt on 19 February 2014 |
20 February 2014 | Director's details changed for Mr Ashley John Smatt on 19 February 2014 |
14 February 2014 | Register(s) moved to registered office address |
14 February 2014 | Register(s) moved to registered office address |
13 February 2014 | Registered office address changed from 16 Wetherby Gardens London SW5 0JP on 13 February 2014 |
13 February 2014 | Registered office address changed from 16 Wetherby Gardens London SW5 0JP on 13 February 2014 |
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 |
13 November 2013 | Accounts for a dormant company made up to 30 April 2013 |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
20 March 2013 | Register(s) moved to registered inspection location |
20 March 2013 | Register(s) moved to registered inspection location |
20 March 2013 | Register inspection address has been changed |
20 March 2013 | Register inspection address has been changed |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
19 September 2012 | Secretary's details changed for Ben Bloomfield on 11 September 2012 |
19 September 2012 | Secretary's details changed for Ben Bloomfield on 11 September 2012 |
19 September 2012 | Director's details changed for Mr Ashley Smatt on 11 September 2012 |
19 September 2012 | Director's details changed for Mr Ashley Smatt on 11 September 2012 |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
8 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 |
24 February 2011 | Accounts for a dormant company made up to 30 April 2010 |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
26 March 2010 | Accounts for a dormant company made up to 30 April 2009 |
26 March 2010 | Accounts for a dormant company made up to 30 April 2009 |
22 April 2009 | Return made up to 20/04/09; full list of members |
22 April 2009 | Return made up to 20/04/09; full list of members |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 |
15 May 2008 | Return made up to 20/04/08; full list of members |
15 May 2008 | Return made up to 20/04/08; full list of members |
25 March 2008 | Accounts for a dormant company made up to 30 April 2007 |
25 March 2008 | Accounts for a dormant company made up to 30 April 2007 |
25 June 2007 | Return made up to 20/04/07; full list of members
|
25 June 2007 | Return made up to 20/04/07; full list of members
|
20 April 2006 | Incorporation |
20 April 2006 | Incorporation |