Advanced company searchLink opens in new window

COLROY LIMITED

Company number 00882558

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)
31 Jul 2015 TM01 Termination of appointment of Alan Christopher Martin as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Stefan Allanson as a director on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015
20 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
14 Jan 2015 AA Full accounts made up to 30 June 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9.00478
30 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9.00478
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom
31 Dec 2013 MISC Section 519
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9.00478
18 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
24 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
03 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 2 November 2011
03 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 2 November 2011
12 Jul 2011 AD01 Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011
05 Jul 2011 TM02 Termination of appointment of Joy Baldry as a secretary
05 Jul 2011 AP03 Appointment of Alan Christopher Martin as a secretary
09 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders