About

Registered Number: 05098872
Date of Incorporation: 08/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fry Building, 2 Marsham Street, London, SW1P 4DF

 

Founded in 2004, Coalfields Business Development Ltd are based in London. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALPASS, David Anthony 03 September 2013 - 1
ROLLS, Mark Anthony 08 April 2004 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MALPASS, David Anthony 20 December 2017 - 1
HOWARD, David 19 March 2014 11 December 2014 1
WOO, Rebecca Jean 11 December 2014 20 December 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 June 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 05 June 2018
AP03 - Appointment of secretary 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 23 January 2015
AP03 - Appointment of secretary 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AP03 - Appointment of secretary 24 December 2014
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
CH04 - Change of particulars for corporate secretary 19 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 14 April 2011
CH04 - Change of particulars for corporate secretary 14 April 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 19 April 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.