Advanced company searchLink opens in new window

COLERNE COURT MANAGEMENT COMPANY LIMITED

Company number 01547361

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)
19 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 19 May 2015
12 Mar 2015 AA Micro company accounts made up to 30 September 2014
06 Jan 2015 TM01 Termination of appointment of Jane Gold as a director on 4 April 2011
19 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 90
11 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
04 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 90
10 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Mar 2010 AD01 Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010
30 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Jane Gold on 10 October 2009
30 Oct 2009 CH01 Director's details changed for Ernest Ellis on 10 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Richard Wilson on 10 October 2009
30 Oct 2009 CH01 Director's details changed for Stanley Norton on 10 October 2009
30 Oct 2009 CH01 Director's details changed for Massoud Karimpour on 10 October 2009
07 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Dec 2008 363a Return made up to 10/10/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Nov 2007 363a Return made up to 10/10/07; full list of members
18 Apr 2007 288a New director appointed