Advanced company searchLink opens in new window

COLEMAN FINANCIAL SERVICES LIMITED

Company number 02028728

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)
19 Apr 2017 SH20 Statement by Directors
19 Apr 2017 CAP-SS Solvency Statement dated 07/03/17
19 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
25 Jan 2017 MR04 Satisfaction of charge 020287280002 in full
03 Dec 2016 MR04 Satisfaction of charge 020287280001 in full
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,141
26 May 2016 AA Full accounts made up to 30 September 2015
20 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 29/03/2016
02 Mar 2016 TM01 Termination of appointment of Ben White as a director on 26 February 2015
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14,141
10 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2015
10 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 February 2014
28 Apr 2015 AA Full accounts made up to 30 September 2014
23 Mar 2015 MR01 Registration of charge 020287280002, created on 20 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
06 Nov 2014 AP01 Appointment of Ben White as a director on 6 November 2014
05 Apr 2014 AA Full accounts made up to 30 September 2013
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 14,141
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
09 Sep 2013 TM02 Termination of appointment of Stuart Gerrish as a secretary
09 Sep 2013 AP03 Appointment of Ben White as a secretary
29 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 MR01 Registration of charge 020287280001
14 Mar 2013 AA Full accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders