- Company Overview for COLMAN LONDON LIMITED (08262945)
- Filing history for COLMAN LONDON LIMITED (08262945)
- People for COLMAN LONDON LIMITED (08262945)
- More for COLMAN LONDON LIMITED (08262945)
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) |
---|---|---|---|
30 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2013 | SH08 | Change of share class name or designation | |
29 May 2013 | CH01 | Director's details changed for Mrs Alexandra Leah Dorothy Maurice on 13 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr Jonathan Stephen Colman on 13 May 2013 | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
20 Mar 2013 | AP01 | Appointment of Mrs Alexandra Leah Dorothy Maurice as a director | |
15 Jan 2013 | AD01 | Registered office address changed from 102 Belsize Lane London NW3 5BB United Kingdom on 15 January 2013 | |
01 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
01 Nov 2012 | AD02 | Register inspection address has been changed | |
22 Oct 2012 | NEWINC |
Incorporation
|