About

Registered Number: 06163018
Date of Incorporation: 15/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 18 Crendon Street, High Wycombe, HP13 6LS,

 

Colefree Ltd was setup in 2007, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Simon 01 June 2007 - 1
RUSSELL, Nicholas 27 April 2007 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
COPLEY, Emma 01 June 2007 15 March 2017 1
RUSSELL, Gloria 27 April 2007 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 30 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 06 November 2015
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 March 2014
SH01 - Return of Allotment of shares 24 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.