Advanced company searchLink opens in new window

RALPH COLEMAN INTERNATIONAL LIMITED

Company number 03000135

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)
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
16 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates
16 Oct 2018 AP01 Appointment of Mr Michael Peter Brown as a director on 9 October 2018
11 Oct 2018 MR04 Satisfaction of charge 030001350006 in full
10 Oct 2018 TM01 Termination of appointment of Maureen Ida Coleman as a director on 9 October 2018
10 Oct 2018 TM01 Termination of appointment of Raymond Gudge as a director on 9 October 2018
10 Oct 2018 TM01 Termination of appointment of Albert Ralph Coleman as a director on 9 October 2018
10 Oct 2018 TM02 Termination of appointment of Maureen Ida Coleman as a secretary on 9 October 2018
10 Oct 2018 AP01 Appointment of Mr Melvyn Paul Hampton as a director on 9 October 2018
10 Oct 2018 AP01 Appointment of Mr Jonathan Peter Graves as a director on 9 October 2018
10 Oct 2018 MR01 Registration of charge 030001350007, created on 10 October 2018
04 Oct 2018 MR04 Satisfaction of charge 2 in full
09 Jul 2018 AA Full accounts made up to 31 October 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
10 Oct 2017 MR04 Satisfaction of charge 030001350005 in full
20 Jul 2017 AA Full accounts made up to 31 October 2016
19 Jan 2017 CH01 Director's details changed for Mr Alan David Pitman on 18 January 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
18 Apr 2016 AA Accounts for a medium company made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000
11 Nov 2015 AA Group of companies' accounts made up to 31 October 2014
27 May 2015 MR04 Satisfaction of charge 030001350004 in full
23 May 2015 MR01 Registration of charge 030001350006, created on 21 May 2015