COLTHAM HOUSE (CHELTENHAM) LIMITED
Company number 01908927
- Company Overview for COLTHAM HOUSE (CHELTENHAM) LIMITED (01908927)
- Filing history for COLTHAM HOUSE (CHELTENHAM) LIMITED (01908927)
- People for COLTHAM HOUSE (CHELTENHAM) LIMITED (01908927)
- More for COLTHAM HOUSE (CHELTENHAM) LIMITED (01908927)
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
|
|
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
|
|
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
|
|
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 |