About

Registered Number: 04257756
Date of Incorporation: 24/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Milton House Maldon Road, Latchingdon, Chelmsford, Essex, CM3 6LF

 

Coldharbour Contracts Ltd was registered on 24 July 2001 with its registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENVER, Djemal 04 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ENVER, Kemal 20 December 2005 12 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 15 October 2018
PSC07 - N/A 30 August 2018
CS01 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.