- Company Overview for COLEHILL LAND LIMITED (06901599)
- Filing history for COLEHILL LAND LIMITED (06901599)
- People for COLEHILL LAND LIMITED (06901599)
- More for COLEHILL LAND LIMITED (06901599)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
06 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY England to Saffery Llp Midland House 2 Poole Road Bournemouth BH2 5QY on 6 February 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
22 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Glenn Taylor as a director on 2 February 2018 | |
26 Jun 2017 | CH01 | Director's details changed for Mr Glenn Taylor on 30 June 2016 | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 4 Eastbrook House East Street Wimborne BH21 1DX to C/O Saffery Champness Midland House 2 Poole Road Bournemouth BH2 5QY on 10 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | TM01 | Termination of appointment of Lewis John Norris as a director on 2 June 2016 | |
09 Jun 2016 | AP03 | Appointment of Mr Kristian Paul Yates as a secretary on 2 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Kristian Paul Yates as a director on 2 June 2016 |