Advanced company searchLink opens in new window

COLESHILL CAPITAL LIMITED

Company number 09400086

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)
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Jun 2020 PSC04 Change of details for Ms Susan Caroline Hilton as a person with significant control on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Ms Susan Caroline Hilton on 15 June 2020
15 Jun 2020 PSC04 Change of details for Ms Susan Caroline Hilton as a person with significant control on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from 30 Percy Street London W1T 2DB England to Suite 39 18 High Street High Wycombe Buckinghamshire HP11 2BE on 15 June 2020
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
20 May 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AA Micro company accounts made up to 31 January 2019
24 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
31 May 2019 CH01 Director's details changed for Ms Susan Caroline Hilton on 20 May 2019
31 May 2019 PSC04 Change of details for Ms Susan Caroline Hilton as a person with significant control on 20 May 2019
02 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Aug 2018 AD01 Registered office address changed from The Stables Eridge Park, Mayfield Road Frant Tunbridge Wells Kent TN3 9HS to 30 Percy Street London W1T 2DB on 10 August 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates