RALPH COLEMAN INTERNATIONAL LIMITED
Company number 03000135
- Company Overview for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- Filing history for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- People for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- Charges for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- More for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
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 Jun 2019 | AA | Full accounts made up to 31 October 2018 | |
26 Feb 2019 | AD02 | Register inspection address has been changed from Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN | |
16 Jan 2019 | AD02 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR | |
16 Jan 2019 | PSC05 | Change of details for Ralph Coleman Holdings Limited as a person with significant control on 6 April 2016 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
16 Oct 2018 | AP01 | Appointment of Mr Michael Peter Brown as a director on 9 October 2018 | |
11 Oct 2018 | MR04 | Satisfaction of charge 030001350006 in full | |
10 Oct 2018 | TM01 | Termination of appointment of Maureen Ida Coleman as a director on 9 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Raymond Gudge as a director on 9 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Albert Ralph Coleman as a director on 9 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Maureen Ida Coleman as a secretary on 9 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Melvyn Paul Hampton as a director on 9 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Jonathan Peter Graves as a director on 9 October 2018 | |
10 Oct 2018 | MR01 | Registration of charge 030001350007, created on 10 October 2018 | |
04 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
10 Oct 2017 | MR04 | Satisfaction of charge 030001350005 in full | |
20 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Alan David Pitman on 18 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Apr 2016 | AA | Accounts for a medium company made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
11 Nov 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
27 May 2015 | MR04 | Satisfaction of charge 030001350004 in full |