- Company Overview for COLMORE OVERSEAS HOLDINGS LIMITED (00308855)
- Filing history for COLMORE OVERSEAS HOLDINGS LIMITED (00308855)
- People for COLMORE OVERSEAS HOLDINGS LIMITED (00308855)
- Registers for COLMORE OVERSEAS HOLDINGS LIMITED (00308855)
- More for COLMORE OVERSEAS HOLDINGS LIMITED (00308855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 12 September 2019 | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
22 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 9 July 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
13 Jul 2018 | AP01 | Appointment of Geoffrey Damien Morgan as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Simon Antony Peckham as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 21 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Matthew John Richards as a director on 21 June 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Dec 2017 | SH20 | Statement by Directors | |
28 Dec 2017 | SH19 |
Statement of capital on 28 December 2017
|
|
28 Dec 2017 | CAP-SS | Solvency Statement dated 08/12/17 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Jonathon Colin Fyfe Crawford as a director on 10 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Bulding 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2014 | CERTNM |
Company name changed bridon overseas holdings LIMITED\certificate issued on 03/12/14
|
|
19 Nov 2014 | CONNOT | Change of name notice |