COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 05010610
- Company Overview for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- Filing history for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- People for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- More for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
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) |
---|---|---|---|
04 Jan 2019 | PSC07 | Cessation of Gillian Lesley Golding as a person with significant control on 27 December 2018 | |
20 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
13 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
18 Jan 2015 | CH01 | Director's details changed for Rupert Piers Mansel Short on 4 July 2014 | |
18 Jan 2015 | CH03 | Secretary's details changed for Catherine Mary Short on 4 July 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mrs Elizabeth Rose Stone on 6 July 2013 | |
05 Mar 2014 | CH01 | Director's details changed for Miss Elizabeth Rose Bunnell on 6 July 2013 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
27 Dec 2012 | AP01 | Appointment of Dr Richard Mark Povall as a director | |
27 Dec 2012 | TM01 | Termination of appointment of Julie Bennett as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Miss Elizabeth Rose Bunnell on 1 December 2011 | |
16 Jan 2012 | AP01 | Appointment of Miss Elizabeth Rose Bunnell as a director | |
15 Jan 2012 | TM01 | Termination of appointment of Rodney Dampier as a director | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |