Advanced company searchLink opens in new window

COLEHILL COMMUNITY LIBRARY LIMITED

Company number 08124849

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)
25 Nov 2019 PSC01 Notification of Jennifer Rosemary Holman as a person with significant control on 17 August 2019
25 Nov 2019 TM01 Termination of appointment of Tracey Paine as a director on 13 February 2019
25 Nov 2019 PSC07 Cessation of Anthony John Gooch as a person with significant control on 17 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Jul 2019 PSC01 Notification of Susan Julie Cowsill as a person with significant control on 29 June 2019
10 Dec 2018 CH01 Director's details changed for Ms Susan Jane Cowsill on 27 June 2018
30 Nov 2018 TM02 Termination of appointment of Martyn Richard Hudson as a secretary on 22 December 2017
30 Nov 2018 AP01 Appointment of Ms Susan Jane Cowsill as a director on 27 June 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Jan 2018 CH01 Director's details changed for Mr Anthony John Gooch on 22 December 2017
22 Dec 2017 AD01 Registered office address changed from Heliting House - 2nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 22 December 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 PSC01 Notification of Mary Teresa Redman as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of Tracey Paine as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of David Robert Mitchell as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of Anthony John Gooch as a person with significant control on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
12 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 no member list
16 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 29 June 2015 no member list
01 Jul 2015 CH01 Director's details changed for Mrs Mary Teresa Redman on 30 June 2015
19 Jun 2015 AP03 Appointment of Mr Martyn Richard Hudson as a secretary on 7 October 2014