About

Registered Number: 05523200
Date of Incorporation: 29/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 130 Nelson Road Central, Great Yarmouth, Norfolk, NR30 2JY

 

Colonel `h` Ltd was registered on 29 July 2005 and are based in Norfolk. We don't know the number of employees at the company. The current directors of the company are listed as Trigg, Ruth Margaret, Dawes, Norma Jean, Johnson, Simon Hamilton Scott, Willoughby, Robert Leonard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIGG, Ruth Margaret 31 March 2007 - 1
DAWES, Norma Jean 29 July 2005 31 March 2007 1
JOHNSON, Simon Hamilton Scott 29 July 2005 01 September 2005 1
WILLOUGHBY, Robert Leonard John 01 November 2005 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 April 2014
RT01 - Application for administrative restoration to the register 16 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 September 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 04 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.