- Company Overview for COLOMON PROPERTIES LIMITED (00334300)
- Filing history for COLOMON PROPERTIES LIMITED (00334300)
- People for COLOMON PROPERTIES LIMITED (00334300)
- Charges for COLOMON PROPERTIES LIMITED (00334300)
- More for COLOMON PROPERTIES LIMITED (00334300)
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) |
---|---|---|---|
11 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
05 Dec 2012 | CH03 | Secretary's details changed for Miss Nicola Jane Lowe on 4 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Miss Nicola Jane Lowe on 4 December 2012 | |
05 Dec 2012 | CH01 | Director's details changed for Mr David Charles Lowe on 4 December 2012 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jul 2011 | AD01 | Registered office address changed from C/O Haines Watts Thorpe House 29 Broad Street Hereford HR4 9AR United Kingdom on 21 July 2011 | |
29 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from C/O C/O Haines Watts Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 12 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mr David Andrew Lowe on 8 November 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from C/O Hawkins Priday Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 27 October 2010 | |
10 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr David Charles Lowe on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr David Andrew Lowe on 1 October 2009 |