Advanced company searchLink opens in new window

COLERIDGE (FLEET LP) LIMITED

Company number 05146184

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)
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into performance doc draft financial agreement and intercreditor agreeemetn and draft amendment and restatement draft of debenture directors authority 19/03/2012
10 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
30 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
10 Jun 2010 CH02 Director's details changed for Valsec Director Limited on 4 June 2010
10 Jun 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 4 June 2010
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director
22 Oct 2009 AA Accounts for a dormant company made up to 30 June 2009
15 Oct 2009 CH01 Director's details changed for Abayomi Abiodun Okunola on 7 October 2009
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2009 288b Appointment terminated director europa director LIMITED
04 Sep 2009 288a Director appointed valsec director LIMITED
10 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor accession deed 29/07/2009
04 Jun 2009 363a Return made up to 04/06/09; full list of members
16 Jan 2009 288a Director appointed abayomi abiodun okunola
16 Jan 2009 288b Appointment terminated director stephen mcbride
07 Jan 2009 288a Director appointed stephen paul mcbride
07 Jan 2009 288b Appointment terminated director marcus shepherd
04 Sep 2008 288a Director appointed marcus owen shepherd
27 Aug 2008 AA Accounts for a dormant company made up to 30 June 2008