IRWIN AND COLTON LIMITED
Status | ACTIVE |
Company No. | 10152279 |
Category | Private Limited Company |
Incorporated | 28 Apr 2016 |
Age | 8 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
IRWIN AND COLTON LIMITED is an active private limited company with number 10152279. It was incorporated 8 years, 1 month, 7 days ago, on 28 April 2016. The company address is Cardinal Point Cardinal Point, Rickmansworth, WD3 1RE, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Capital name of class of shares
Date: 19 Oct 2023
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 04 Oct 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Katherine Irwin
Cessation date: 2023-05-20
Documents
Notification of a person with significant control
Date: 04 Oct 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Colton
Notification date: 2023-05-20
Documents
Cessation of a person with significant control
Date: 04 Oct 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-20
Psc name: Caroline Colton
Documents
Notification of a person with significant control
Date: 04 Oct 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James David Irwin
Notification date: 2023-05-20
Documents
Cessation of a person with significant control
Date: 05 Jul 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-19
Psc name: Michael John Colton
Documents
Notification of a person with significant control
Date: 05 Jul 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Colton
Notification date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-17
Psc name: James David Irwin
Documents
Notification of a person with significant control
Date: 27 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-17
Psc name: Jane Irwin
Documents
Change account reference date company current shortened
Date: 13 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-16
Officer name: Mr James David Irwin
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-16
Officer name: Mr Michael John Colton
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Notification of a person with significant control
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-28
Psc name: James David Irwin
Documents
Cessation of a person with significant control
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-28
Psc name: Jane Irwin
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Irwin
Notification date: 2020-04-01
Documents
Cessation of a person with significant control
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: James Irwin
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-25
Psc name: Mr James Irwin
Documents
Change to a person with significant control
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Irwin
Change date: 2019-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-25
Psc name: Mr James Irwin
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-25
Psc name: Mr Michael John Colton
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Old address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR England
New address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE
Change date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Colton
Change date: 2017-10-18
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr James David Irwin
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr James David Irwin
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-01
Psc name: Michael John Colton
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
New address: 49 Sandy Lodge Way Northwood Middlesex HA6 2AR
Change date: 2017-10-05
Old address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS
Change date: 2017-07-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Colton
Appointment date: 2017-03-29
Documents
Capital allotment shares
Date: 12 Jan 2017
Action Date: 05 Jan 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-01-05
Documents
Some Companies
ALPHA THETA (SCOTLAND) LIMITED
416 AMULREE STREET,GLASGOW,G32 7ST
Number: | SC560206 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 11851655 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08648146 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SALISBURY AVENUE,BARKING,IG11 9XU
Number: | 09068675 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5BT
Number: | 03461731 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARTIN'S MAISONETTES (MANAGEMENT) CO. LIMITED
14 ST MARTINS DRIVE,WALTON ON THAMES,KT12 3BW
Number: | 05145883 |
Status: | ACTIVE |
Category: | Private Limited Company |