Advanced company searchLink opens in new window

COLMAN COURT FREEHOLD LIMITED

Company number 04516007

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)
17 Feb 2025 AP04 Appointment of Woodley & Associates Ltd as a secretary on 17 February 2025
14 Feb 2025 AP01 Appointment of Lady Susan Audrey Patricia Jordan-Partridge as a director on 20 November 2024
14 Feb 2025 AP01 Appointment of Mrs Iwona Katarzyna Wojciechowska as a director on 20 November 2024
29 Jan 2025 AP01 Appointment of Mr Barry Sklan as a director on 28 November 2024
03 Dec 2024 TM02 Termination of appointment of Matthew Hayes Owen as a secretary on 3 December 2024
04 Sep 2024 TM01 Termination of appointment of Ellard Laurence Roberts as a director on 29 August 2024
04 Sep 2024 TM01 Termination of appointment of Lionel Singh Coleman as a director on 29 August 2024
04 Sep 2024 TM01 Termination of appointment of James Michael Mcdonald as a director on 29 August 2024
04 Sep 2024 TM01 Termination of appointment of Laurence Thomas Brookes as a director on 29 August 2024
22 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
27 Jul 2023 AP01 Appointment of Mr Laurence Thomas Brookes as a director on 14 July 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 AP01 Appointment of Mr James Michael Mcdonald as a director on 25 October 2022
31 Oct 2022 TM01 Termination of appointment of David Lenin Barron as a director on 31 October 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
19 Jan 2022 TM01 Termination of appointment of Hyman Bernard Valman as a director on 16 January 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
12 Apr 2021 AP03 Appointment of Mr Matthew Hayes Owen as a secretary on 12 April 2021
23 Feb 2021 AD01 Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Sandbourne Chambers Wimborne Road Winton Bournemouth BH9 2HH on 23 February 2021
23 Feb 2021 TM02 Termination of appointment of Bourne Estates Ltd as a secretary on 23 February 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates