About

Registered Number: 06938430
Date of Incorporation: 18/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 4 Union Cottages, March Road Coldham, Wisbech, Cambridgeshire, PE14 0LZ

 

Coldham Residents Action Group Ltd was founded on 18 June 2009 with its registered office in Wisbech, Cambridgeshire. The companies directors are listed as Brand, David John, Brand, John William, Byrne, Peter Anthony, Hall, Karen Ann, Hall, Terence Gregory, Hopkin, Neville, Hubbard, Mark William, Hubbard, Samantha Leigh, Keeble, Sheila, Keeble, Terrence, Lunny, Samantha Ann, Webb, Kenneth, Woodruff, Alastair Paul. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, David John 18 June 2009 - 1
BRAND, John William 18 June 2009 - 1
BYRNE, Peter Anthony 01 October 2016 26 July 2017 1
HALL, Karen Ann 18 June 2009 31 May 2013 1
HALL, Terence Gregory 18 June 2009 08 January 2013 1
HOPKIN, Neville 01 February 2015 26 July 2017 1
HUBBARD, Mark William 30 June 2011 01 February 2015 1
HUBBARD, Samantha Leigh 18 June 2009 01 February 2015 1
KEEBLE, Sheila 18 June 2009 01 June 2018 1
KEEBLE, Terrence 01 February 2015 26 July 2017 1
LUNNY, Samantha Ann 18 June 2009 18 June 2010 1
WEBB, Kenneth 18 June 2009 11 April 2011 1
WOODRUFF, Alastair Paul 06 March 2013 09 February 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 20 January 2013
AD01 - Change of registered office address 20 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 21 June 2012
MEM/ARTS - N/A 06 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.