- Company Overview for COLDHARBOUR SYSTEMS LIMITED (01894301)
- Filing history for COLDHARBOUR SYSTEMS LIMITED (01894301)
- People for COLDHARBOUR SYSTEMS LIMITED (01894301)
- Charges for COLDHARBOUR SYSTEMS LIMITED (01894301)
- Insolvency for COLDHARBOUR SYSTEMS LIMITED (01894301)
- More for COLDHARBOUR SYSTEMS LIMITED (01894301)
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) |
---|---|---|---|
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD02 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Civica Group Limited 2 Burston Road Putney London SW15 6AR | |
27 Jul 2015 | AD01 | Registered office address changed from The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA to C/O Civica Group Limited 2 Burston Road London SW15 6AR on 27 July 2015 | |
05 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
11 Aug 2014 | MR01 | Registration of charge 018943010005, created on 4 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
05 Aug 2014 | AD04 | Register(s) moved to registered office address The Courtyard Wraxall Hill, Wraxall Bristol BS48 1NA | |
21 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
06 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | MR01 | Registration of charge 018943010004 | |
12 Mar 2014 | AP01 | Appointment of Mr Phillip David Rowland as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Roy Proctor as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Steven Wilson as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Michael Moreton as a director | |
11 Mar 2014 | TM02 | Termination of appointment of Roy Proctor as a secretary | |
11 Mar 2014 | TM01 | Termination of appointment of Zoe Larter as a director | |
11 Mar 2014 | TM01 | Termination of appointment of James Kilmister as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Simon Richard Downing as a director | |
11 Mar 2014 | AP03 | Appointment of Mr Michael Stoddard as a secretary | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
11 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Miss Zoe Ann Page on 21 March 2013 |