- Company Overview for COLROY LIMITED (00882558)
- Filing history for COLROY LIMITED (00882558)
- People for COLROY LIMITED (00882558)
- Charges for COLROY LIMITED (00882558)
- More for COLROY LIMITED (00882558)
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
|
|
30 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
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
|
|
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 |