Advanced company searchLink opens in new window

COLOMON PROPERTIES LIMITED

Company number 00334300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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