COLDHOUSE COLLECTIVE LTD
Status | ACTIVE |
Company No. | 08890349 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 21 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 01 Nov 2022
Action Date: 20 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-20
Capital : 100 GBP
Documents
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
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
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
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
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
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
Resolution
Date: 03 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Nov 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Oct 2021
Action Date: 16 Jul 2021
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2021-07-16
Documents
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
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
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
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
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
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
Capital alter shares subdivision
Date: 01 Oct 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH02
Date: 2020-09-11
Documents
Capital variation of rights attached to shares
Date: 01 Oct 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-11
Capital : 80 GBP
Documents
Capital allotment shares
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2020-09-11
Documents
Capital allotment shares
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2020-09-11
Documents
Capital allotment shares
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 80 GBP
Date: 2020-09-11
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-20
Capital : 4 GBP
Documents
Capital allotment shares
Date: 02 Jun 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-03-20
Documents
Capital allotment shares
Date: 02 Jun 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-20
Capital : 4 GBP
Documents
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
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
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
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
Some Companies
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 |
73 UNION STREET,GREENOCK,PA16 8BG
Number: | SC242302 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRAMBLES,FAIRFORD,GL7 4HE
Number: | 01890467 |
Status: | ACTIVE |
Category: | Private Limited Company |