Advanced company searchLink opens in new window

COLEMAN BROS. (CHESHUNT) LIMITED

Company number 02896133

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)
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 PSC08 Notification of a person with significant control statement
30 Aug 2023 PSC07 Cessation of Suzanne Jane Coleman as a person with significant control on 1 July 2023
30 Aug 2023 PSC07 Cessation of Robert Leslie Coleman as a person with significant control on 1 July 2023
30 Aug 2023 PSC07 Cessation of James Simon Friedenthal as a person with significant control on 1 July 2023
17 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with updates
01 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 19 April 2021
20 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 9 February 2017
15 Feb 2023 PSC01 Notification of Suzanne Jane Coleman as a person with significant control on 2 May 2016
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 PSC07 Cessation of Leslie Henry Coleman as a person with significant control on 8 July 2022
20 Sep 2022 TM02 Termination of appointment of Leslie Henry Coleman as a secretary on 8 July 2022
20 Sep 2022 TM01 Termination of appointment of Leslie Henry Coleman as a director on 8 July 2022
30 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 AD01 Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates