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)
11 Apr 2017 CH01 Director's details changed for Miss Rebekah Louise Howard on 12 October 2016
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2015
18 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2015
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
21 May 2015 TM01 Termination of appointment of Charlotte Lucy Meyer as a director on 2 December 2014
21 May 2015 AP03 Appointment of Mrs Brenda Geraldine White as a secretary on 11 October 2010
24 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
11 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Mrs Charlotte Lucy Meyer as a director
09 Sep 2011 TM01 Termination of appointment of Euphemia Curneen as a director
04 Sep 2011 AD01 Registered office address changed from Flat 5 Devonshire Court Devonshire Street Cheltenham Gloucestershire GL50 3LT on 4 September 2011
18 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
17 Oct 2010 CH01 Director's details changed for Rebekah Louise Howard on 25 September 2010
17 Oct 2010 CH01 Director's details changed for Euphemia Robb Curneen on 25 September 2010
17 Oct 2010 TM02 Termination of appointment of Euphemia Curneen as a secretary
14 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
30 Oct 2009 AP01 Appointment of a director