Advanced company searchLink opens in new window

COLDHARBOUR SYSTEMS LIMITED

Company number 01894301

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)
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
  • GBP 6,248
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
  • GBP 6,248
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 6,248
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