Advanced company searchLink opens in new window

13 COLEHERNE ROAD LIMITED

Company number 07084592

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)
06 Mar 2013 AA Total exemption full accounts made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Jun 2012 AA Total exemption full accounts made up to 30 November 2011
24 Feb 2012 CH01 Director's details changed for Pierre Valade on 25 November 2011
24 Feb 2012 CH01 Director's details changed for Carina Boulos on 25 November 2011
03 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from 4 Dolvedale Studios 465 Battersea Park Road London SW11 4LR on 3 May 2011
21 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AD01 Registered office address changed from , the Old Pump House 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ on 14 January 2011
22 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
13 Dec 2010 TM01 Termination of appointment of Rupert Richmond-Dodd as a director
13 Dec 2010 AD01 Registered office address changed from , 97 Old Brompton Road, London, SW7 3LD, England on 13 December 2010
13 Dec 2010 AP01 Appointment of Pierre Valade as a director
13 Dec 2010 AP01 Appointment of Guillaume Chatain as a director
13 Dec 2010 AP01 Appointment of Carina Boulos as a director
13 Dec 2010 TM01 Termination of appointment of John Richmond-Dodd as a director
01 Dec 2010 AP01 Appointment of Rupert Richmond-Dodd as a director
22 Nov 2010 TM02 Termination of appointment of Nicholas Moore-Searson as a secretary
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
24 Nov 2009 NEWINC Incorporation