About

Registered Number: 05550041
Date of Incorporation: 31/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Highfield House White Horse, Road, Holly Hill, Meopham, Kent, DA13 0UF

 

Colda Climate Construction Ltd was founded on 31 August 2005 and are based in Meopham in Kent, it's status at Companies House is "Active". There are 4 directors listed as Collins, Denise, Heppell, Steven Michael, Smart, Cheryl Lisa, Long, Matthew Brian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Matthew Brian 31 August 2005 25 January 2006 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Denise 25 October 2006 - 1
HEPPELL, Steven Michael 31 August 2005 05 September 2005 1
SMART, Cheryl Lisa 01 March 2006 24 October 2006 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 16 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 21 November 2018
PSC04 - N/A 13 November 2018
CH03 - Change of particulars for secretary 13 November 2018
CS01 - N/A 03 September 2018
PSC01 - N/A 01 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 August 2017
AAMD - Amended Accounts 13 March 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 22 September 2016
CH03 - Change of particulars for secretary 13 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 September 2011
SH01 - Return of Allotment of shares 10 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
225 - Change of Accounting Reference Date 01 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.