Advanced company searchLink opens in new window

COLEMAN HOLDINGS LIMITED

Company number 01977100

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)
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Dec 2012 CH01 Director's details changed for Mr Paul Dudley on 26 November 2012
01 May 2012 CH01 Director's details changed for Mr Paul Dudley on 1 January 2012
16 Apr 2012 CH01 Director's details changed for Mr Paul Dudley on 5 August 2011
08 Mar 2012 AA Full accounts made up to 30 September 2011
23 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 July 2011
  • GBP 161,558
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 161,558
21 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Simon fisher selss 2800 ord £1 shares in capital of coleman financial services 15/07/2011
23 May 2011 AP01 Appointment of Simon John Fisher as a director
23 May 2011 AP01 Appointment of Mr Paul Dudley as a director
14 Apr 2011 AA Full accounts made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
19 Oct 2010 TM01 Termination of appointment of James Young as a director
23 Jun 2010 AD01 Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010
10 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2010 CC04 Statement of company's objects
07 May 2010 AA Full accounts made up to 30 September 2009
08 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of James Douglas Young as a director
02 Apr 2009 AA Full accounts made up to 30 September 2008
10 Mar 2009 363a Return made up to 17/02/09; full list of members
09 Mar 2009 288c Director's change of particulars / nigel walters / 16/02/2009
16 Jul 2008 AA Full accounts made up to 30 September 2007