COLDTHORPE HOLDINGS LIMITED

2 Barnfield Crescent, Exeter, EX1 1QT, England
StatusACTIVE
Company No.08457511
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

COLDTHORPE HOLDINGS LIMITED is an active private limited company with number 08457511. It was incorporated 11 years, 2 months, 22 days ago, on 22 March 2013. The company address is 2 Barnfield Crescent, Exeter, EX1 1QT, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-29

Officer name: Sally Jenkin

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-29

Psc name: Daniel Colin Jenkin

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Myott

Notification date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Jenkin

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Myott

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: 2 Barnfield Crescent Exeter EX1 1QT

Old address: Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England

Change date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA

Old address: Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England

Change date: 2019-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-22

Psc name: Carol Myott

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Jenkin

Cessation date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Colin Jenkin

Notification date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB

Old address: Unit 10 Pixon Lane Tavistock Devon PL19 9AZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Joseph Boyle

Termination date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: Conigree Dock Lane Bredon Tewkesbury GL20 7LG

New address: Unit 10 Pixon Lane Tavistock Devon PL19 9AZ

Change date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Arthur Walker

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Jenkin

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Myott

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Joseph Boyle

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. AESTHETICALLY PLEASING LTD

39A MARKET STREET,HEYWOOD,OL10 1HX

Number:11962659
Status:ACTIVE
Category:Private Limited Company

BAM MEDIA CONSULTANT LTD

HERSANMYNE BACK LANE,CHEDDAR,BS27 3TT

Number:10025797
Status:ACTIVE
Category:Private Limited Company

GCM DEVELOPMENTS LTD

1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG

Number:10960495
Status:ACTIVE
Category:Private Limited Company

HAMILTON UTILITIES LTD

2/1, 79 QUARRY STREET,HAMILTON,ML 3 7AG

Number:SC618431
Status:ACTIVE
Category:Private Limited Company

HARTGLOBE LIMITED

UNIT 1, EVELYN COURT,LONDON,SE8 5AD

Number:02215390
Status:ACTIVE
Category:Private Limited Company

KENDRICK HOBBS LIMITED

THE LOFT,CHOLESBURY,HP23 6ND

Number:05724455
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