Advanced company searchLink opens in new window

COLEHILL LAND LIMITED

Company number 06901599

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)
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
  • GBP 96
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