- Company Overview for COLNECOMBE LIMITED (01794022)
- Filing history for COLNECOMBE LIMITED (01794022)
- People for COLNECOMBE LIMITED (01794022)
- More for COLNECOMBE LIMITED (01794022)
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) |
---|---|---|---|
15 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
15 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 35 Pickering Road Cheltenham GL53 0LF England to 45 Pickering Road Cheltenham GL53 0LF on 27 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from The Lodge Badgeworth Cheltenham GL51 4UL England to 35 Pickering Road Cheltenham GL53 0LF on 18 August 2021 | |
22 May 2021 | CH01 | Director's details changed for Mrs Rebekah Louise Yarranton on 10 May 2021 | |
22 May 2021 | TM02 | Termination of appointment of Brenda Geraldine White as a secretary on 1 March 2021 | |
22 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from The Lodge Badgeworth Cheltenham GL51 4UL England to The Lodge Badgeworth Cheltenham GL51 4UL on 1 October 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2020 | AD01 | Registered office address changed from 1 Devonshire Court Rebekah Yarranton Devonshire Street Cheltenham Glos GL50 3LT England to The Lodge Badgeworth Cheltenham GL51 4UL on 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from C/O Rebekah Howard 1 Devonshire Court Devonshire Street Cheltenham Gloucestershire GL50 3LT to 1 Devonshire Court Rebekah Yarranton Devonshire Street Cheltenham Glos GL50 3LT on 4 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 Apr 2017 | AP01 | Appointment of Mr Kyle Alexander Mcfarlane as a director on 19 November 2016 |