About

Registered Number: 06687274
Date of Incorporation: 02/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Colten House Forest Gate Business Park, Wellworthy Way, Ringwood, Hampshire, BH24 3FE,

 

Colten Care (Construction) Ltd was registered on 02 September 2008 and has its registered office in Hampshire. The current directors of this organisation are listed as Otten, Adrian John, Rollits Company Formations Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTEN, Adrian John 16 January 2009 19 May 2020 1
ROLLITS COMPANY FORMATIONS LIMITED 02 September 2008 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 08 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 05 March 2010
363a - Annual Return 30 September 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 28 May 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
CERTNM - Change of name certificate 17 January 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2009 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.