COLDHARBOUR CONTRACTS LTD
Status | ACTIVE |
Company No. | 04257756 |
Category | Private Limited Company |
Incorporated | 24 Jul 2001 |
Age | 22 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COLDHARBOUR CONTRACTS LTD is an active private limited company with number 04257756. It was incorporated 22 years, 9 months, 18 days ago, on 24 July 2001. The company address is Milton House Maldon Road Milton House Maldon Road, Chelmsford, CM3 6LF, Essex.
Company Fillings
Notification of a person with significant control
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kismet Holdings Group Ltd
Notification date: 2024-01-09
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-02
Psc name: Djemal Enver
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-02
Psc name: Huseyin Enver
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Panayiotis Vasilis Michael
Cessation date: 2024-01-02
Documents
Change to a person with significant control
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Djemal Enver
Change date: 2023-12-18
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Huseyin Enver
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-15
Psc name: Huseyin Enver
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-30
Psc name: Panayiotis Vasils Michael
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Cessation of a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-30
Psc name: Djemal Enver
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-24
Psc name: Djemal Enver
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-24
Psc name: Panayiotis Vasilis Michael
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Milton House Maldon Road Latchingdon Chelmsford Essex CM3 6LF
Old address: 190 Billet Road London E17 5DX
Change date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-28
Officer name: Mr Panayiotis Vasilis Michael
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Djemal Enver
Change date: 2012-04-23
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Djemal Enver
Change date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Panayiots Michael
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kemal Enver
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/08; change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 31/07/02 from: 155A west green road london N15 5EA
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 155A west green road london N15 5EA
Documents
Legacy
Date: 06 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/09/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
41A HOLLYBANK ROAD,BIRMINGHAM,B13 0RF
Number: | 11442345 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BRICK LANE,LONDON,E1 6RF
Number: | 10710340 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THOMAS MORE WAY,LONDON,N2 0UL
Number: | LP013045 |
Status: | ACTIVE |
Category: | Limited Partnership |
175 MOSS LANE,CHESHIRE,SK11 7XE
Number: | 01966777 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7-9 BUCCLEUCH STREET,DUMFRIES,DG1 2AT
Number: | SC289960 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST MARY'S AVENUE,WEST YORKSHIRE,WF14 0PX
Number: | 04705326 |
Status: | ACTIVE |
Category: | Private Limited Company |