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)
22 Dec 2009 CH01 Director's details changed for Olive Povey on 21 December 2009
22 Dec 2009 CH01 Director's details changed for Greff Godward on 21 December 2009
22 Dec 2009 AD02 Register inspection address has been changed
22 Dec 2009 CH01 Director's details changed for Royston Trevor Mobbs on 21 December 2009
22 Dec 2009 CH01 Director's details changed for Helen Addis on 21 December 2009
08 Oct 2009 AP01 Appointment of Michael Browne as a director
08 Oct 2009 AP01 Appointment of Debbie Tank as a director
17 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
15 Dec 2008 363a Return made up to 30/11/08; full list of members
09 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
17 Dec 2007 363a Return made up to 30/11/07; full list of members
17 Dec 2007 190 Location of debenture register
17 Dec 2007 353 Location of register of members
17 Dec 2007 287 Registered office changed on 17/12/07 from: 57 hamilton road high wycombe bucks HP13 5BH
17 Dec 2007 288c Secretary's particulars changed
23 Apr 2007 287 Registered office changed on 23/04/07 from: 39 wynbury drive totteridge high wycombe buckinghamshire HP13 7QB
05 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
12 Dec 2006 363s Return made up to 30/11/06; change of members
18 Sep 2006 288a New director appointed
18 Sep 2006 288a New director appointed
18 Sep 2006 288b Director resigned
28 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
13 Dec 2005 363s Return made up to 30/11/05; full list of members
13 Dec 2005 288b Director resigned
13 Dec 2005 288b Director resigned