Advanced company searchLink opens in new window

COLEORTON HALL FREEHOLD LIMITED

Company number 07471754

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)
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
09 Nov 2022 CH01 Director's details changed for Dr John Michael Walls on 9 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 7 November 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
05 Oct 2021 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Apartment 11 Coleorton Hall Coleorton Coalville Leicestershire LE67 8FZ on 5 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 AP01 Appointment of Ms Louise Sarah Turner as a director on 10 July 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 TM01 Termination of appointment of Yogendra Navalshanker Rajgor as a director on 27 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
18 Dec 2017 CH01 Director's details changed for Mr Phillip Stephen Rose on 16 December 2017
18 Dec 2017 AD01 Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 18 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Hermco Property Limited as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Eduteq Limited as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Gregory Vaughn Pickstock as a director on 6 January 2017