Advanced company searchLink opens in new window

THE COLEHERNE COURT COMPANY LIMITED

Company number 02371532

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)
23 Mar 2015 AP01 Appointment of Sir Mark Potter as a director on 20 November 2014
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 204
02 Mar 2015 AP01 Appointment of Mrs Alyssa Camara as a director on 20 November 2014
02 Mar 2015 AP01 Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014
27 Feb 2015 AP01 Appointment of Mr Christopher Clark as a director on 8 September 2014
27 Feb 2015 AP01 Appointment of Mr Steven Kettle as a director on 23 January 2014
27 Feb 2015 AP01 Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014
27 Feb 2015 TM01 Termination of appointment of Virginia Augusta Morck as a director on 28 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
27 Feb 2015 TM01 Termination of appointment of Steve Tullett as a director on 21 May 2014
27 Feb 2015 TM01 Termination of appointment of Carole Gabrielle Bonpun as a director on 6 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
27 Feb 2015 TM01 Termination of appointment of Hugh Llewellyn Hughes as a director on 26 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
27 Feb 2015 TM01 Termination of appointment of Rica Frances Clare Hene as a director on 20 May 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
11 Aug 2014 AA Total exemption full accounts made up to 25 December 2013
27 May 2014 AP01 Appointment of Mrs Samantha Drake Popper as a director
27 May 2014 AP01 Appointment of Mrs Bhavya Arora as a director
27 May 2014 AP01 Appointment of Mr Pierre Nicoli as a director
05 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 204
13 Sep 2013 AA Total exemption full accounts made up to 25 December 2012
11 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Hugh Llewellyn Hughes on 15 January 2013
27 Feb 2013 CH01 Director's details changed for Carole Gabrielle Bonpun on 15 January 2013
27 Feb 2013 AP01 Appointment of Mr Steve Tullett as a director
27 Feb 2013 AP01 Appointment of Mr Andreas Bolstad Povlsen as a director
27 Feb 2013 TM01 Termination of appointment of Sheila Peers as a director