Coltharts of Chepstow Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The business has one director listed as Colthart, Lorraine.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLTHART, Lorraine | 14 March 2001 | 30 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 27 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 15 May 2018 | |
CS01 - N/A | 14 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 23 March 2017 | |
TM02 - Termination of appointment of secretary | 17 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 18 March 2009 | |
363a - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 17 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
363s - Annual Return | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
RESOLUTIONS - N/A | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
123 - Notice of increase in nominal capital | 13 September 2001 | |
225 - Change of Accounting Reference Date | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
NEWINC - New incorporation documents | 14 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2006 | Outstanding |
N/A |
Mortgage debenture | 07 June 2001 | Outstanding |
N/A |