Advanced company searchLink opens in new window

COLDHOUSE COLLECTIVE LTD

Company number 08890349

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)
24 Apr 2024 AAMD Amended micro company accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 PSC04 Change of details for Mr Matthew Pycroft as a person with significant control on 7 June 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 100
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 AP01 Appointment of Mr Timothy Charles Burton as a director on 16 June 2022
28 Mar 2022 PSC04 Change of details for Mr Matthew Pycroft as a person with significant control on 19 January 2022
28 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
08 Dec 2021 TM01 Termination of appointment of Emma Louise Crome as a director on 1 December 2021
08 Dec 2021 AD01 Registered office address changed from The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB England to 2 the Coach House, Hathersage Hall Business Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB on 8 December 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2021 SH08 Change of share class name or designation
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 90
29 Jul 2021 TM01 Termination of appointment of Guy Buckingham as a director on 29 July 2021
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
17 Feb 2021 AP01 Appointment of Miss Emma Louise Crome as a director on 11 September 2020
17 Feb 2021 PSC07 Cessation of Guy Buckingham as a person with significant control on 11 September 2020
13 Oct 2020 AD01 Registered office address changed from 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB England to The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB on 13 October 2020
01 Oct 2020 SH02 Sub-division of shares on 11 September 2020
01 Oct 2020 SH10 Particulars of variation of rights attached to shares
01 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 80