SIMON COLERIDGE ORTHOPAEDICS LTD
Status | ACTIVE |
Company No. | 06843172 |
Category | Private Limited Company |
Incorporated | 11 Mar 2009 |
Age | 15 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SIMON COLERIDGE ORTHOPAEDICS LTD is an active private limited company with number 06843172. It was incorporated 15 years, 2 months, 23 days ago, on 11 March 2009. The company address is 7 Sandy Court Ashleigh Way 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Mrs Joanna Coleridge
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Dr Simon Coleridge
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Capital name of class of shares
Date: 13 Nov 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2018-11-13
Documents
Legacy
Date: 13 Nov 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/10/18
Documents
Resolution
Date: 13 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Resolution
Date: 23 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Capital allotment shares
Date: 26 Apr 2013
Action Date: 22 Mar 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-03-22
Documents
Change registered office address company with date old address
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-26
Old address: 597 Stretford Road Old Trafford Manchester M16 9BX
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Dr Simon Coleridge
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mrs Joanna Coleridge
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Some Companies
59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB
Number: | 07236476 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 09172224 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08660641 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROADRUNNER MOTORPARTS, MAIN ROAD,PONTYPRIDD,CF38 1PY
Number: | 04709691 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 11161284 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK PROPERTY DEVELOPMENTS LIMITED
GREENS FARM HOUSE,COLCHESTER,CO6 4PG
Number: | 05117254 |
Status: | ACTIVE |
Category: | Private Limited Company |