- Company Overview for COLBOURNE PROPERTIES LIMITED (00494114)
- Filing history for COLBOURNE PROPERTIES LIMITED (00494114)
- People for COLBOURNE PROPERTIES LIMITED (00494114)
- Charges for COLBOURNE PROPERTIES LIMITED (00494114)
- More for COLBOURNE PROPERTIES LIMITED (00494114)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
21 May 2024 | CH01 | Director's details changed for Mr. Michael Lewis Fisher on 21 May 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
12 Jun 2023 | PSC05 | Change of details for Shop & Office Properties Limited as a person with significant control on 9 June 2023 | |
12 Jun 2023 | PSC05 | Change of details for Shop & Office Properties Limited as a person with significant control on 1 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Shop & Office Properties Limited as a person with significant control on 6 April 2016 | |
03 Apr 2023 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 3 April 2023 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2017 | TM01 | Termination of appointment of Jack Fisher as a director on 13 September 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC02 | Notification of Shop & Office Properties Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 | |
12 Jan 2017 | AP01 | Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 |