Advanced company searchLink opens in new window

R.P.COLMAN & CO;LIMITED

Company number 00624771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CH01 Director's details changed for Mr Robert Peter Colman on 8 September 2023
12 Sep 2023 CH03 Secretary's details changed for Mr Robert Peter Colman on 8 September 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
09 Mar 2023 MR01 Registration of charge 006247710006, created on 8 March 2023
04 Jan 2023 SH08 Change of share class name or designation
21 Dec 2022 PSC02 Notification of R.P. Colman & Co Holdings Limited as a person with significant control on 15 December 2022
21 Dec 2022 PSC07 Cessation of Jane Patricia Colman as a person with significant control on 15 December 2022
21 Dec 2022 PSC07 Cessation of Anthony John Colman as a person with significant control on 15 December 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Dec 2021 MR04 Satisfaction of charge 006247710004 in full
30 Nov 2021 MR01 Registration of charge 006247710005, created on 29 November 2021
11 Nov 2021 MR04 Satisfaction of charge 3 in full
01 Oct 2021 CH01 Director's details changed for Mr Robert Peter Colman on 24 September 2021
01 Oct 2021 CH03 Secretary's details changed for Mr Robert Peter Colman on 24 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Robert Peter Colman on 24 September 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
29 Aug 2019 AD02 Register inspection address has been changed from Flint Buildings 1 Bedding Lane Norwich Norfolk NR3 1RG to Colman House Avian Way Norwich NR7 9AJ
10 Jun 2019 CH01 Director's details changed for Mrs Joanne Louise Colman on 6 June 2019