Advanced company searchLink opens in new window

COLTON MILL HOLDINGS LIMITED

Company number 08902606

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)
27 Dec 2014 MR01 Registration of charge 089026060003, created on 23 December 2014
08 Aug 2014 AP01 Appointment of Mrs Indra Klara Harrison as a director on 1 August 2014
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 210.52
31 Mar 2014 AP01 Appointment of Mr Darren William Forshaw as a director
31 Mar 2014 TM01 Termination of appointment of Garry Wilson as a director
31 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
31 Mar 2014 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 31 March 2014
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 200.00
11 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2014 TM01 Termination of appointment of Darren Forshaw as a director
07 Mar 2014 AP01 Appointment of Mr John Rastrick as a director
07 Mar 2014 AP01 Appointment of Mr Jim Sumner as a director
07 Mar 2014 MR01 Registration of charge 089026060001
07 Mar 2014 MR01 Registration of charge 089026060002
19 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)