Advanced company searchLink opens in new window

COLEHERNE COURT FREEHOLD LIMITED

Company number 03054658

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)
21 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
15 Feb 2018 TM01 Termination of appointment of Bhavya Arora as a director on 5 July 2017
25 Aug 2017 AA Total exemption full accounts made up to 25 December 2016
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Angelo Morganti as a director on 8 July 2016
13 Feb 2017 AP01 Appointment of Mr John Derek Anderson as a director on 8 July 2016
13 Feb 2017 AP01 Appointment of Mr Martin Cedric Kramer as a director on 8 July 2016
06 Feb 2017 TM01 Termination of appointment of Martin Olof Edstrom as a director on 8 July 2016
26 Jul 2016 AA Total exemption full accounts made up to 25 December 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 205
29 Jan 2016 TM01 Termination of appointment of Pierre Nicoli as a director on 26 January 2016
26 Nov 2015 TM01 Termination of appointment of Andreas Bolstad Povlsen as a director on 2 July 2015
26 Nov 2015 TM01 Termination of appointment of Tracey Lee Huggett as a director on 2 July 2015
26 Nov 2015 TM01 Termination of appointment of Christopher Clark as a director on 2 July 2015
26 Nov 2015 TM01 Termination of appointment of Alyssa Camara as a director on 2 July 2015
19 Aug 2015 AA Total exemption full accounts made up to 25 December 2014
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
18 Mar 2015 TM01 Termination of appointment of Steve Tullett as a director on 21 May 2014
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 205

Statement of capital on 2015-04-01
  • GBP 205
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015
02 Mar 2015 AP01 Appointment of Ms Tracey Lee Huggett as a director on 20 November 2014
27 Feb 2015 AP01 Appointment of Mr Christopher Clark as a director on 8 September 2014
27 Feb 2015 AP01 Appointment of Mr Steven Kettle as a director on 23 January 2014
27 Feb 2015 AP01 Appointment of Mr Martin Olof Edstrom as a director on 23 January 2014
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 205