RALPH COLEMAN INTERNATIONAL LIMITED
Company number 03000135
- Company Overview for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- Filing history for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- People for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- Charges for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
- More for RALPH COLEMAN INTERNATIONAL LIMITED (03000135)
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) |
---|---|---|---|
10 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
16 Jan 2023 | TM01 | Termination of appointment of Jonathan Peter Graves as a director on 9 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
29 Dec 2022 | AA | Full accounts made up to 31 October 2021 | |
21 Jul 2022 | AP01 | Appointment of Mr Dirk Schaich as a director on 4 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Melvyn Paul Hampton as a director on 4 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Michael Peter Brown as a director on 4 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Christopher Taylor as a director on 4 July 2022 | |
21 Jul 2022 | PSC02 | Notification of Ifco Systems Uk Ltd as a person with significant control on 4 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of Ralph Coleman Holdings Limited as a person with significant control on 4 July 2022 | |
18 Jul 2022 | MR04 | Satisfaction of charge 030001350007 in full | |
11 Jul 2022 | SH08 |
Change of share class name or designation
|
|
30 Jun 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
17 Sep 2021 | AA | Full accounts made up to 31 October 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Alan David Pitman as a director on 11 June 2019 | |
21 Jun 2019 | AA | Full accounts made up to 31 October 2018 | |
26 Feb 2019 | AD02 | Register inspection address has been changed from Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN | |
16 Jan 2019 | AD02 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Wilkins Kennedy Bridge House, 4 Borough High Street London Bridge London SE1 9QR | |
16 Jan 2019 | PSC05 | Change of details for Ralph Coleman Holdings Limited as a person with significant control on 6 April 2016 |