Advanced company searchLink opens in new window

COLDMOOR LIMITED

Company number 07340760

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Dec 2023 CS01 Confirmation statement made on 30 October 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2020
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2019
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 30 October 2018
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
06 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2022.
07 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
12 Nov 2019 AD01 Registered office address changed from 13 Stonegate Camberley Surrey GU15 1PD England to 1 Vincent Square London SW1P 2PN on 12 November 2019
11 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2022.
25 Sep 2019 TM01 Termination of appointment of Christopher Paul Harden as a director on 25 September 2019
25 Sep 2019 PSC07 Cessation of Christopher Paul Harden as a person with significant control on 25 September 2019
25 Sep 2019 CH01 Director's details changed for Mr David William Foden on 25 September 2019
11 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Dec 2018 PSC01 Notification of David William Foden as a person with significant control on 1 October 2018
22 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/01/2022.
23 Nov 2018 AP01 Appointment of Mr David William Foden as a director on 1 October 2018
06 Jul 2018 AD01 Registered office address changed from 10 Copped Hall Way Camberley GU15 1PA England to 13 Stonegate Camberley Surrey GU15 1PD on 6 July 2018
06 Jul 2018 AA Unaudited abridged accounts made up to 31 August 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued