- Company Overview for COLES RIDGE LIMITED (09548174)
- Filing history for COLES RIDGE LIMITED (09548174)
- People for COLES RIDGE LIMITED (09548174)
- Registers for COLES RIDGE LIMITED (09548174)
- More for COLES RIDGE LIMITED (09548174)
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) |
---|---|---|---|
16 Sep 2024 | TM01 | Termination of appointment of Hiren Patel as a director on 15 August 2024 | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
11 Feb 2024 | AP01 | Appointment of Mr Martin Mcananey as a director on 22 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Mark Weedon as a director on 4 December 2023 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Aug 2023 | AP01 | Appointment of Mr Mark Weedon as a director on 1 August 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Hiren Patel as a director on 1 August 2023 | |
28 Jul 2023 | AD02 | Register inspection address has been changed from C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL | |
11 Jul 2023 | TM01 | Termination of appointment of Warren Brian Bath as a director on 3 July 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
17 Sep 2021 | TM01 | Termination of appointment of Robert Aidan Owain Weaver as a director on 3 September 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Hiren Patel as a director on 3 September 2021 | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
23 Jun 2021 | AD03 | Register(s) moved to registered inspection location C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | |
23 Jun 2021 | AD02 | Register inspection address has been changed from 180 Borough High Street London SE1 1LB United Kingdom to C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough Hampshire GU14 7LP | |
22 Jun 2021 | CH01 | Director's details changed for Mr Robert Aidan Owain Weaver on 17 April 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Hiren Patel on 17 April 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Warren Brian Bath on 17 April 2021 | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
28 Apr 2020 | CH01 | Director's details changed for Mr Warren Brian Bath on 1 January 2020 |