- Company Overview for COLEBROOKE & CO. LTD (07761973)
- Filing history for COLEBROOKE & CO. LTD (07761973)
- People for COLEBROOKE & CO. LTD (07761973)
- Registers for COLEBROOKE & CO. LTD (07761973)
- More for COLEBROOKE & CO. LTD (07761973)
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) |
---|---|---|---|
07 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
30 Jun 2023 | PSC04 | Change of details for Miss Nicole Brooke as a person with significant control on 30 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Mar 2023 | TM02 | Termination of appointment of Robert Fredrick Poll as a secretary on 8 March 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
13 Sep 2021 | AD02 | Register inspection address has been changed from Waimate East Ord Berwick-upon-Tweed Northumberland TD15 2NS England to Seabrooke House Main Street Spittal Berwick-upon-Tweed Northumberland TD15 1rd | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Miss Nicole Brooke on 13 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Miss Nicole Brooke as a person with significant control on 13 November 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Sep 2019 | AD03 | Register(s) moved to registered inspection location Waimate East Ord Berwick-upon-Tweed Northumberland TD15 2NS | |
19 Sep 2019 | AD02 | Register inspection address has been changed to Waimate East Ord Berwick-upon-Tweed Northumberland TD15 2NS | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Miss Nicole Brooke on 25 July 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|