Advanced company searchLink opens in new window

COLEHILL LIMITED

Company number 03249647

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)
06 Nov 2018 AA Total exemption full accounts made up to 28 March 2018
16 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
16 May 2018 PSC02 Notification of Castle Square (Brighton) Limited as a person with significant control on 6 April 2016
16 May 2018 PSC01 Notification of Denise Aylsa Elizabeth Clarke as a person with significant control on 6 April 2016
26 Feb 2018 PSC07 Cessation of Andrew Nicholas Ellis as a person with significant control on 6 October 2017
26 Feb 2018 AP01 Appointment of Mr Russell John Clarke as a director on 26 February 2018
20 Feb 2018 AA Total exemption full accounts made up to 28 March 2017
09 Nov 2017 OC S125 and S1096 order to rectify
12 Oct 2017 AD01 Registered office address changed from , Old Library House, 4 Dean Park Crescent, Bournemouth, Dorset, BH1 1LY to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 12 October 2017
10 Oct 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
19 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
29 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
  • ANNOTATION Part Rectified The details of the secretary and director on the AR01 were removed from the public register on 09/11/2017 pursuant to order of court
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
  • ANNOTATION Part Rectified The details of the secretary and director on the AR01 were removed from the public register on 09/11/2017 pursuant to order of court
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
  • ANNOTATION Part Rectified The details of the secretary and director on the AR01 were removed from the public register on 09/11/2017 pursuant to order of court
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • ANNOTATION Part Rectified The details of the secretary and director on the AR01 were removed from the public register on 09/11/2017 pursuant to order of court
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
  • ANNOTATION Part Rectified The details of the secretary and director on the AR01 were removed from the public register on 09/11/2017 pursuant to order of court
24 May 2012 ANNOTATION Rectified TM01 was removed form the public register on 19/01/2016 as it was done without the authority of the company