COLERNE COURT MANAGEMENT COMPANY LIMITED
Company number 01547361
- Company Overview for COLERNE COURT MANAGEMENT COMPANY LIMITED (01547361)
- Filing history for COLERNE COURT MANAGEMENT COMPANY LIMITED (01547361)
- People for COLERNE COURT MANAGEMENT COMPANY LIMITED (01547361)
- More for COLERNE COURT MANAGEMENT COMPANY LIMITED (01547361)
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
|
|
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
|
|
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 |