Advanced company searchLink opens in new window

28 COLEHERNE ROAD MANAGEMENT LIMITED

Company number 13039971

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)
25 Apr 2024 AA Micro company accounts made up to 30 November 2023
29 Jan 2024 AP04 Appointment of Cosec Management Services Limited as a secretary on 29 January 2024
27 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
27 Jan 2024 AD01 Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 27 January 2024
23 Nov 2023 TM02 Termination of appointment of D&G Block Management Limited as a secretary on 26 September 2023
05 Jul 2023 AA Micro company accounts made up to 30 November 2022
06 Jun 2023 AP01 Appointment of Mr Michael Stefanos Kontos as a director on 22 May 2023
06 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
24 Oct 2022 AP04 Appointment of D&G Block Management Limited as a secretary on 1 September 2022
21 Oct 2022 AD01 Registered office address changed from 28 Coleherne Road London SW10 9BW United Kingdom to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 21 October 2022
23 Sep 2022 AA Micro company accounts made up to 30 November 2021
27 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
27 Nov 2021 PSC08 Notification of a person with significant control statement
16 May 2021 AP01 Appointment of Ms Tracy Gayle Kimberley as a director on 5 May 2021
16 May 2021 AP01 Appointment of Ms Elizabeth Jones as a director on 5 May 2021
16 May 2021 PSC07 Cessation of Dhanna Lal Sardiwal as a person with significant control on 5 May 2021
16 May 2021 PSC07 Cessation of Annabel Jane Dickinson as a person with significant control on 5 May 2021
09 Feb 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr dhanna lal sardiwal
02 Dec 2020 PSC01 Notification of Dhanna Lal Sardiwal as a person with significant control on 24 November 2020
02 Dec 2020 PSC07 Cessation of Dhanna Lal Sardiwal as a person with significant control on 24 November 2020
24 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 09/02/2021 as it was factually inaccurate or was derived from something factually inaccurate.