Advanced company searchLink opens in new window

COULSON COURT LIMITED

Company number 01437299

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)
13 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 72
13 Dec 2015 TM01 Termination of appointment of Michael Browne as a director on 29 November 2015
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Jun 2015 AP01 Appointment of Mr Richard John Harvey Ellis as a director on 1 June 2015
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 72
05 Jul 2014 AP01 Appointment of Mrs Beryl Spillane as a director
29 Apr 2014 TM01 Termination of appointment of Debbie Tank as a director
22 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 72
22 Dec 2013 CH03 Secretary's details changed for Laurence Charles Gildersleve on 31 March 2013
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from 57 Hamilton Road High Wycombe Buckinghamshire HP13 5BH on 21 December 2012
21 Dec 2012 AD02 Register inspection address has been changed from C/O L Gildersleve 57 Hamilton Road High Wycombe Buckinghamshire HP13 5BH
11 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Aug 2011 TM01 Termination of appointment of Greff Godward as a director
24 Aug 2011 TM01 Termination of appointment of Helen Addis as a director
24 Aug 2011 AP01 Appointment of Elizabeth Ann Adams as a director
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
23 Dec 2009 AD03 Register(s) moved to registered inspection location