(CERTNM) Company name changed colebrook offshore LTDcertificate issued on 11/02/24
filed on: 11th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 17th October 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 17th October 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th October 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2023. New Address: Office 15 Eagle House Chelmsford CM1 1BD. Previous address: 19-21 Christopher Street London EC2A 2BS England
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2nd June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st December 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 31st August 2021
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd October 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st August 2021: 105.30 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 9th July 2021. New Address: 19-21 Christopher Street London EC2A 2BS. Previous address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th January 2021
filed on: 26th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 6th October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd September 2020. New Address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: 33 Eastcheap London EC3M 1DE England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th February 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th March 2019. New Address: 33 Eastcheap London EC3M 1DE. Previous address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th September 2018. New Address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Suite 56, Unit 5, Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2018
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 12th May 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st September 2016. New Address: Suite 56, Unit 5, Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|