NO.2 COLEHERNE ROAD LIMITED - BOGNOR REGIS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-25 View Report
Officers. Officer name: Thi Yen Tran. Appointment date: 2023-11-07. 2023-11-14 View Report
Officers. Termination date: 2023-09-11. Officer name: George Richard Molloy Cruddas. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type total exemption full. 2023-05-25 View Report
Officers. Appointment date: 2022-11-03. Officer name: Mr Angus Fraser Galloway. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-07-04 View Report
Officers. Officer name: Dr Rachel David. Change date: 2021-07-08. 2022-07-04 View Report
Officers. Change date: 2021-07-08. Officer name: Mr George Richard Molloy Cruddas. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2022-03-10 View Report
Officers. Officer name: Ms Rachel David. Change date: 2021-07-13. 2021-07-13 View Report
Officers. Officer name: Mr George Richard Molloy Cruddas. Change date: 2021-07-13. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-06-01 View Report
Officers. Officer name: Francis Edmund Farmar. Termination date: 2021-01-07. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Officers. Termination date: 2018-05-25. Officer name: Tamara Leigh Lapinski. 2018-05-25 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Accounts. Accounts type total exemption full. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Officers. Officer name: Rachel David. Change date: 2014-07-10. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report
Accounts. Accounts type total exemption small. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type total exemption small. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Change date: 2010-07-02. Officer name: Rachel David. 2010-07-08 View Report
Officers. Change date: 2010-07-02. Officer name: Tamara Leigh Lapinski. 2010-07-08 View Report
Accounts. Accounts type total exemption small. 2010-03-26 View Report
Address. Description: Registered office changed on 25/08/2009 from elliott & partners, city gates 2-4 southgate chichester west sussex PO19 8DJ. 2009-08-25 View Report
Annual return. Legacy. 2009-07-08 View Report
Accounts. Legacy. 2008-11-26 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Annual return. Legacy. 2008-07-28 View Report
Officers. Description: Director's change of particulars / george cruddas / 01/07/2008. 2008-07-28 View Report
Accounts. Accounts type total exemption small. 2008-06-30 View Report
Annual return. Legacy. 2007-08-16 View Report
Accounts. Accounts type total exemption small. 2007-04-13 View Report