Advanced company searchLink opens in new window

COLERIDGE (NO. 13) LIMITED

Company number SC238364

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)
16 Jan 2009 288a Director appointed abayomi abiodun okunola
16 Jan 2009 288b Appointment terminated director stephen mcbride
08 Jan 2009 288a Director appointed stephen paul mcbride
08 Jan 2009 288b Appointment terminated director marcus shepherd
20 Oct 2008 363a Return made up to 18/10/08; full list of members
20 Oct 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
04 Sep 2008 288a Director appointed marcus owen shepherd
17 Mar 2008 287 Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
16 Jan 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08
04 Jan 2008 AA Accounts made up to 28 February 2007
26 Oct 2007 363a Return made up to 18/10/07; full list of members
04 May 2007 AUD Auditor's resignation
26 Oct 2006 363a Return made up to 18/10/06; full list of members
18 Oct 2006 AA Accounts made up to 28 February 2006
24 Oct 2005 363a Return made up to 18/10/05; full list of members
19 Aug 2005 AA Accounts made up to 28 February 2005
20 Jan 2005 288b Director resigned
19 Jan 2005 288b Director resigned
19 Jan 2005 288b Director resigned
19 Jan 2005 288a New director appointed
09 Nov 2004 363s Return made up to 18/10/04; full list of members
19 Aug 2004 AA Accounts made up to 29 February 2004
11 Mar 2004 288b Secretary resigned
10 Jan 2004 288b Director resigned
31 Oct 2003 363s Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed