COLMAN CONSULT LTD
Status | ACTIVE |
Company No. | 10379100 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COLMAN CONSULT LTD is an active private limited company with number 10379100. It was incorporated 7 years, 8 months, 5 days ago, on 16 September 2016. The company address is 23 Westfield Park 23 Westfield Park, Bristol, BS6 6LT.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alastair Mccarthy
Notification date: 2023-11-22
Documents
Notification of a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-23
Psc name: Alastair Mc Carthy
Documents
Withdrawal of a person with significant control statement
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-11-23
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Mr Alastair David Mcarthy
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mcarthy
Change date: 2016-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-30
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: 11 Burghley Road Bristol BS6 5BL England
Change date: 2017-03-07
New address: 23 Westfield Park Redland Bristol BS6 6LT
Documents
Certificate change of name company
Date: 31 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mccarthy construction services. LTD\certificate issued on 31/10/16
Documents
Change person director company with change date
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-27
Officer name: Mr Alastair Alastair Mccarthy
Documents
Some Companies
2 MANNIN WAY,LANCASTER,LA1 3SU
Number: | 10181566 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HILLS ROAD,CAMBRIDGE,CB2 1PH
Number: | 02004770 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HIGH STREET,OLDHAM,OL3 6HS
Number: | 08136515 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAYWARD ROAD,BRISTOL,BS16 4NY
Number: | 11730921 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SOUTH VIEW,MACCLESFIELD,SK11 9DZ
Number: | 07209873 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ARSENAL ROAD,LONDON,SE9 1JY
Number: | 09628161 |
Status: | ACTIVE |
Category: | Private Limited Company |