Advanced company searchLink opens in new window

COLNECOMBE LIMITED

Company number 01794022

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)
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