About

Registered Number: 04879415
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 49 Carlton Street, Kettering, Northants, NN16 8ED

 

Founded in 2003, Coulson Macleod Ltd has its registered office in Northants. There are 4 directors listed as Coulson, Mark Keith, Macleod, Hannah Goodwill, Coulson, Samantha Jane, Taylor, Michael for Coulson Macleod Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Mark Keith 04 September 2003 - 1
MACLEOD, Hannah Goodwill 12 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Samantha Jane 04 September 2003 10 January 2004 1
TAYLOR, Michael 10 January 2004 16 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 September 2014
CERTNM - Change of name certificate 09 September 2014
RESOLUTIONS - N/A 02 September 2014
CONNOT - N/A 02 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 10 May 2010
AP01 - Appointment of director 15 April 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.