About

Registered Number: 04689440
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF

 

The Coulter Partnership Ltd was established in 2003, it's status is listed as "Active". This organisation has 2 directors listed as Coulter, Bianca, Police, Jacques Roger Michel at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTER, Bianca 06 March 2003 - 1
POLICE, Jacques Roger Michel 06 March 2003 22 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 October 2019
MA - Memorandum and Articles 05 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2019
RESOLUTIONS - N/A 31 December 2018
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 November 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 25 February 2005
363s - Annual Return 07 July 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

Debenture 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.