This company is commonly known as Richard Coleman And Partners Ltd.. The company was founded 26 years ago and was given the registration number 03416157. The firm's registered office is in POOLE. You can find them at 463 Ashley Road, Parkstone, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RICHARD COLEMAN AND PARTNERS LTD. |
---|---|---|
Company Number | : | 03416157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 463 Ashley Road, Parkstone, Poole, Dorset, United Kingdom, BH14 0AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Gravel Hill, Wimborne, United Kingdom, BH21 1RW | Director | 07 August 1997 | Active |
463, Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX | Director | 01 May 2017 | Active |
1, Gravel Hill, Wimborne, United Kingdom, BH21 1RW | Director | 28 October 1998 | Active |
Holly Lodge, 3 Ashley Drive North, Ashley Heath, Ringwood, United Kingdom, BH24 2JL | Secretary | 07 August 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 August 1997 | Active |
Holly Lodge, 3 Ashley Drive North, Ashley Heath, Ringwood, United Kingdom, BH24 2JL | Director | 07 August 1997 | Active |
463, Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX | Director | 22 May 2017 | Active |
Richard John Coleman | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 220, Rempstone Road, Wimborne, United Kingdom, BH21 1SY |
Nature of control | : |
|
Mrs Valerie Coleman | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 463, Ashley Road, Poole, United Kingdom, BH14 0AX |
Nature of control | : |
|
Mr John Philip Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 429-435 Ashley Road, Poole, BH14 0AX |
Nature of control | : |
|
Mr Richard John Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 463, Ashley Road, Poole, United Kingdom, BH14 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.