COLHOUN TWO TRADING LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusACTIVE
Company No.10190897
CategoryPrivate Limited Company
Incorporated20 May 2016
Age7 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

COLHOUN TWO TRADING LIMITED is an active private limited company with number 10190897. It was incorporated 7 years, 11 months, 30 days ago, on 20 May 2016. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tricor Secretaries Limited

Change date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Colhoun Matthews

Change date: 2016-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 26 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-26

Psc name: Gayna Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom

New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Sabrina Taylor

Change date: 2022-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-04

Officer name: Stellar Company Secretary Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tricor Secretaries Limited

Appointment date: 2022-05-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH19

Capital : 41,625 GBP

Date: 2022-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/04/22

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Colhoun Matthews

Change date: 2016-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH19

Capital : 49,125 GBP

Date: 2021-08-16

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/08/21

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 1 Conduit Street London W1S 2XA United Kingdom

New address: Kendal House 1 Conduit Street London W1S 2XA

Change date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mrs Claire Sabrina Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Sabrina Taylor

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Vincent Hine

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mills

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Christopher Mills

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Watson

Termination date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Andrew Philip Watson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON MARKETING LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:02362036
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE PARK 2017 LIMITED

3B NETTLEFOLD PLACE,LONDON,SE27 0JW

Number:10719408
Status:ACTIVE
Category:Private Limited Company

GIEDRIUS TRANSPORT LIMITED

16 SWEYN CLOSE,THETFORD,IP24 3LG

Number:11410474
Status:ACTIVE
Category:Private Limited Company

GREENACRES EXETER MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:08833334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MULBERRY COMPANY (SALES) LIMITED

THE ROOKERY, CHILCOMPTON,SOMERSET,BA3 4EH

Number:01508155
Status:ACTIVE
Category:Private Limited Company

SLE DIAGNOSTICS LIMITED

TWIN BRIDGES BUSINESS PARK,SOUTH CROYDON,CR2 6PL

Number:03482819
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