Advanced company searchLink opens in new window

COLTHAM HOUSE (CHELTENHAM) LIMITED

Company number 01908927

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 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
19 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
18 Nov 2014 AD01 Registered office address changed from 19 the Furrows Harefield Uxbridge Middlesex UB9 6AT to The Tallet Cambridge Square Alderton Tewkesbury Gloucestershire GL20 8TZ on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Jason Keefe as a director on 11 November 2014
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
21 Oct 2014 AP01 Appointment of Tristan David Rupert Kinder as a director on 26 September 2014
06 Oct 2014 TM02 Termination of appointment of Darren Anthony Keefe as a secretary on 19 September 2014
02 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
15 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
14 Feb 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
14 Feb 2010 CH03 Secretary's details changed for Darren Anthony Keefe on 1 February 2010
14 Feb 2010 CH01 Director's details changed for Jason Keefe on 1 February 2010
23 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Jan 2009 288b Appointment terminated secretary anna dennis
27 Jan 2009 287 Registered office changed on 27/01/2009 from 79 hales road cheltenham gloucestershire GL52 6SR
27 Jan 2009 288a Secretary appointed darren anthony keefe
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
21 Jan 2009 363a Return made up to 15/11/08; full list of members