COLDEN LARCH LIMITED
Status | ACTIVE |
Company No. | 07006872 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
COLDEN LARCH LIMITED is an active private limited company with number 07006872. It was incorporated 14 years, 9 months, 28 days ago, on 02 September 2009. The company address is Lewis Ballard Ltd Lewis Ballard Ltd, Cardiff, CF23 8HA, South Glamorgan, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 26 Jun 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jun 2024
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Appoint person director company with name date
Date: 20 Jun 2024
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Griffiths
Appointment date: 2023-11-10
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Gazette filings brought up to date
Date: 15 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Oct 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts amended with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Change person secretary company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-05
Officer name: Mrs Denise Griffiths
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Mrs Denise Griffiths
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Dr Lara Denise Vincent
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Dr Colin James Griffiths
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-04
Old address: , Cottage Farm, Michaelston-Le-Pit, Dinas Powys, Vale of Glamorgan, CF64 4HE
New address: Lewis Ballard Ltd Celtic House Cardiff South Glamorgan CF23 8HA
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-11
Officer name: Mrs Denise Estelle Griffiths
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-11
Psc name: Miss Lara Vincent
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-06
Officer name: Dr Lara Denise Griffiths
Documents
Change to a person with significant control
Date: 03 Oct 2017
Action Date: 06 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-06
Psc name: Miss Lara Griffiths
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lara Griffiths
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Griffiths
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Dr Colin James Griffiths
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lara Denise Griffiths
Documents
Appoint person director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Griffiths
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Colin James Griffiths
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Denise Estelle Griffiths
Documents
Legacy
Date: 03 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 02/09/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ceri john
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed colin james griffiths
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed denise estelle griffiths
Documents
Some Companies
EXPERIAN SURBS INVESTMENTS LIMITED
THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ
Number: | 05716481 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE 27 MEADOWFORD,SAFFRON WALDEN,CB11 3QL
Number: | 09985518 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.C. RICKARDS (HOLDINGS) LIMITED
1 CHURCH STREET,WEDNESBURY,WS10 8RE
Number: | 06224878 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON BUILDING AND JOINERY COMPANY LIMITED(THE)
17 HALF MOON STREET,,W1Y 7RB
Number: | 00368374 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. D. BUILDING CONSULTANCY LIMITED
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 04831873 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED
SUITE ONE DUNBARTON COURT 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ
Number: | NI044551 |
Status: | ACTIVE |
Category: | Private Limited Company |