Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIGHTBODY |
2021-02-07 |
update account_category null => DORMANT |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-01-07 |
delete company_previous_name COLTHEN LIMITED |
2020-01-07 |
update account_category DORMANT => null |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2019-03-07 |
delete address 45 ORCHARD CLOSE BURGESS HILL EAST SUSSEX RH15 0GF |
2019-03-07 |
insert address F5, 111 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE ENGLAND CB22 5JJ |
2019-03-07 |
update registered_address |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
45 ORCHARD CLOSE
BURGESS HILL
EAST SUSSEX
RH15 0GF |
2018-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-01-07 |
update account_category null => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-07 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-31 |
update statutory_documents 10/12/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-28 => 2016-01-07 |
2014-12-10 |
update statutory_documents 10/12/14 FULL LIST |
2014-02-07 |
delete address 45 ORCHARD CLOSE BURGESS HILL EAST SUSSEX ENGLAND RH15 0GF |
2014-02-07 |
insert address 45 ORCHARD CLOSE BURGESS HILL EAST SUSSEX RH15 0GF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-15 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BOGUSLAWA CECYLIA LIGHTBODY / 01/12/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-07 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
delete address 7 BOLNORE ISAACS LANE HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 4BU |
2013-06-24 |
delete sic_code 62090 - Other information technology service activities |
2013-06-24 |
insert address 45 ORCHARD CLOSE BURGESS HILL EAST SUSSEX ENGLAND RH15 0GF |
2013-06-24 |
insert sic_code 74990 - Non-trading company |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2014-01-28 |
2013-02-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FRANCIS LIGHTBODY / 08/01/2013 |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BOGUSLAWA CECYLIA LIGHTBODY / 08/01/2013 |
2013-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
7 BOLNORE
ISAACS LANE
HAYWARDS HEATH
WEST SUSSEX
RH16 4BU
UNITED KINGDOM |
2013-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BOGUSLAWA CECYLIA LIGHTBODY / 08/01/2013 |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-31 |
update statutory_documents 02/12/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-12-30 |
update statutory_documents 02/12/10 FULL LIST |
2010-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOGUSLAWA CECYLIA LIGHTBODY / 01/12/2009 |
2010-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FRANCIS LIGHTBODY / 01/12/2009 |
2010-03-10 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-02-04 |
update statutory_documents 18/12/09 FULL LIST |
2009-04-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2009-01-12 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2009-01-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
11 MANOR DRIVE
CUCKFIELD
HAYWARDS HEATH
W SUSSEX
RH17 5BT |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 02/12/06; CHANGE OF MEMBERS |
2006-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
26 MALLINSON ROAD
LONDON
SW11 1BP |
2006-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED |
2006-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-08-17 |
update statutory_documents SHARE ISSUE 27/07/06 |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-22 |
update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
2003-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
2001-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/01 |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-03 |
update statutory_documents SECRETARY RESIGNED |
2000-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents COMPANY NAME CHANGED
COLTHEN LIMITED
CERTIFICATE ISSUED ON 23/12/99 |
1999-12-20 |
update statutory_documents £ NC 100/100000
16/12/99 |
1999-12-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/12/99 |
1999-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |