Advanced company searchLink opens in new window

COLEMAN INVESTMENTS LIMITED

Company number 00133936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2018 AP01 Appointment of Mr Timothy Nigel Rudd as a director on 8 August 2018
06 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
15 Aug 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
21 Jul 2016 AA Accounts for a small company made up to 31 December 2015
22 Dec 2015 MR04 Satisfaction of charge 23 in full
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 13,450
24 Jul 2015 AA Accounts for a small company made up to 31 December 2014
22 May 2015 CH01 Director's details changed for Susan Jane Dodd on 15 April 2015
22 May 2015 CH03 Secretary's details changed for Susan Jane Dodd on 15 April 2015
06 Mar 2015 CH01 Director's details changed for Sir Anthony Nigel Russell Rudd on 3 March 2015
06 Mar 2015 CH03 Secretary's details changed for Susan Jane Dodd on 3 March 2015
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13,450
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 13,450
03 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 May 2013 MR04 Satisfaction of charge 29 in full
25 May 2013 MR04 Satisfaction of charge 30 in full
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
16 Jul 2012 AP01 Appointment of Susan Jane Dodd as a director
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 31
02 May 2012 AD01 Registered office address changed from 23 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ on 2 May 2012
12 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010