- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |