COOLIDGE INVESTMENTS LIMITED

33 Holborn, London, EC1N 2HT
StatusACTIVE
Company No.07697101
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

COOLIDGE INVESTMENTS LIMITED is an active private limited company with number 07697101. It was incorporated 12 years, 10 months, 10 days ago, on 07 July 2011. The company address is 33 Holborn, London, EC1N 2HT.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 04 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sainsbury's Supermarkets Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: J Sainsbury Plc

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 05 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-06

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sainsbury's Corporate Secretary Limited

Appointment date: 2021-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Julia Foo

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julia Foo

Change date: 2019-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julia Foo

Appointment date: 2019-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-14

Officer name: Timothy Fallowfield

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-03

Officer name: Mr Timothy Fallowfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-03

Officer name: Anthony Guthrie

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Guthrie

Appointment date: 2016-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Debra Jarvis

Termination date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-13

Made up date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geraint Jamie Cowen

Change date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Jamie Cowen

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Birch

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2011

Action Date: 20 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-20

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER OSTEOPATHIC CLINIC LTD

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:09595851
Status:ACTIVE
Category:Private Limited Company

CHC SERVICES LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:09469058
Status:ACTIVE
Category:Private Limited Company

LIGHTBURN PHARMACY LIMITED

26 HARBOUR ST,MORAYSHIRE,IV30 2RU

Number:SC034663
Status:ACTIVE
Category:Private Limited Company

PHOENIX CARPENTERS LTD

1 ROSSDALE DRIVE,LONDON,NW9 8NP

Number:09121810
Status:ACTIVE
Category:Private Limited Company

SHARON MARSTON LIMITED

176 FRANCISCAN ROAD,,SW17 8HH

Number:05297948
Status:ACTIVE
Category:Private Limited Company

STECONA LIMITED

12 DERBY DRIVE,PETERBOROUGH,PE1 4NQ

Number:09582214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source