COLEMAN LAND MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08683149 |
Category | |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2015 |
Years | 9 years, 1 month |
SUMMARY
COLEMAN LAND MANAGEMENT COMPANY LIMITED is an active with number 08683149. It was incorporated 10 years, 8 months, 19 days ago, on 09 September 2013 and it was dissolved 9 years, 1 month ago, on 28 April 2015. The company address is COLEMAN LAND MANAGEMENT COMPANY LIMITED COLEMAN LAND MANAGEMENT COMPANY LIMITED, Southend On Sea, SS2 5TE, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jason Ritchie
Termination date: 2020-06-02
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Patrick Moore
Termination date: 2020-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-02
Officer name: Mr Antony John Dean
Documents
Appoint corporate secretary company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-06-02
Officer name: Gateway Corporate Solutions Limited
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Christopher Patrick Moore
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-21
Officer name: Jason Honeyman
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jason Ritchie
Appointment date: 2017-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Snowden
Termination date: 2017-12-21
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Patrick Moore
Appointment date: 2017-12-21
Documents
Termination secretary company with name termination date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Snowden
Termination date: 2017-12-21
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Notification of a person with significant control statement
Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Sep 2017
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-31
Psc name: Bellway Homes Limited
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-13
Officer name: Geoffrey Blake
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-13
Officer name: Robert Sapsford
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Change date: 2016-05-18
Old address: Woodland Place Wickford Business Park Wickford Essex SS11 8YB United Kingdom
New address: C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE
Documents
Annual return company with made up date
Date: 06 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Annual return company with made up date
Date: 06 Nov 2015
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type dormant
Date: 06 Nov 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Administrative restoration company
Date: 06 Nov 2015
Category: Restoration
Type: RT01
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr Robert Sapsford
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoff Blake
Appointment date: 2014-08-04
Documents
Some Companies
16 DEAL STREET,LONDON,E1 5AH
Number: | 09883647 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 EASTERN AVENUE,PETERBOROUGH,PE1 4QB
Number: | 11495789 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD INTERNATIONAL HOLDINGS LTD
UNIT 9, 73,NORWICH,NR2 4TN
Number: | 11440062 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKKELSEN BUSINESS CONSULTING LIMITED
11 KING EDWARDS RISE,ASCOT,SL5 8JZ
Number: | 10783235 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC368212 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD,ALTRINCHAM,WA14 3NG
Number: | 07447103 |
Status: | ACTIVE |
Category: | Private Limited Company |