Advanced company searchLink opens in new window

COLEASH HOLDINGS LIMITED

Company number 06116141

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 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
13 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
27 Sep 2010 AAMD Amended accounts made up to 28 February 2009
27 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for David Manasseh on 19 February 2010
25 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
01 Apr 2009 363a Return made up to 19/02/09; full list of members
09 Mar 2009 288b Appointment terminated secretary patricia maharajh
27 Oct 2008 AA Accounts for a dormant company made up to 29 February 2008
03 Mar 2008 363a Return made up to 19/02/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from lynton house 7-12 tavistock square london WC1H 9BQ
10 Apr 2007 288a New director appointed
24 Mar 2007 288a New secretary appointed
09 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2007 287 Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
01 Mar 2007 288b Director resigned
01 Mar 2007 288b Secretary resigned
19 Feb 2007 NEWINC Incorporation