COLDHOUSE COLLECTIVE LTD

2 The Coach House, Hathersage Hall Business Centre Main Road 2 The Coach House, Hathersage Hall Business Centre Main Road, Hope Valley, S32 1BB, Derbyshire, England
StatusACTIVE
Company No.08890349
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

COLDHOUSE COLLECTIVE LTD is an active private limited company with number 08890349. It was incorporated 10 years, 3 months, 21 days ago, on 12 February 2014. The company address is 2 The Coach House, Hathersage Hall Business Centre Main Road 2 The Coach House, Hathersage Hall Business Centre Main Road, Hope Valley, S32 1BB, Derbyshire, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Pycroft

Change date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-20

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mr Timothy Charles Burton

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Pycroft

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Crome

Termination date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

New address: 2 the Coach House, Hathersage Hall Business Centre Main Road Hathersage Hope Valley Derbyshire S32 1BB

Old address: The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB England

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 16 Jul 2021

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Buckingham

Termination date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Miss Emma Louise Crome

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Guy Buckingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: The Loose Box Hathersage Hall Business Centre Hathersage Hope Valley S32 1BB

Old address: 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB England

Change date: 2020-10-13

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-11

Capital : 80 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2020-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-10

Psc name: Guy Buckingham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 17 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Old address: 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ England

Change date: 2020-01-10

New address: 2 the Orchard Hathersage Hall Business Park Hathersage Hope Valley S32 1BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: 22 Sum Studios 1 Hartley Street Sheffield S2 3AQ

Change date: 2019-02-25

Old address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Buckingham

Appointment date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Adrian Samarra

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Samarra

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Samarra

Change date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Matthew Pycroft

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Samarra

Appointment date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-03-20

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 25 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finfire LIMITED\certificate issued on 25/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2015-03-20

New address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRAFFE LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:08390723
Status:ACTIVE
Category:Private Limited Company

DANYI BUILDING & DECORATING LTD

162 PLANTS BROOK ROAD,SUTTON COLDFIELD,B76 1HL

Number:08155871
Status:ACTIVE
Category:Private Limited Company

FISHER & SON LTD.

73 UNION STREET,GREENOCK,PA16 8BG

Number:SC242302
Status:ACTIVE
Category:Private Limited Company

ONE CALL LEGAL SERVICES LTD

ONE CALL HOUSE UNIT 2, ALBION TRADING PARK,HANDSWORTH,B21 0AF

Number:09871627
Status:ACTIVE
Category:Private Limited Company

PANACEA NPD & SPEC SOLUTIONS LIMITED

THE BRIDGE DONINGTON ROAD,BOSTON,PE20 1NX

Number:10818904
Status:ACTIVE
Category:Private Limited Company

SERVETAPE LIMITED

BRAMBLES,FAIRFORD,GL7 4HE

Number:01890467
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