- Company Overview for COLMAR LIMITED (01951977)
- Filing history for COLMAR LIMITED (01951977)
- People for COLMAR LIMITED (01951977)
- Charges for COLMAR LIMITED (01951977)
- More for COLMAR LIMITED (01951977)
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) |
---|---|---|---|
27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
22 Mar 2024 | CH01 | Director's details changed for Mr Colin John Coupland on 1 March 2024 | |
22 Mar 2024 | PSC04 | Change of details for Mr Colin John Coupland as a person with significant control on 1 March 2024 | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr Colin John Coupland on 15 March 2018 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr Matthew Page on 17 February 2017 | |
09 Dec 2016 | AA |
Total exemption full accounts made up to 31 March 2016
|
|
28 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | TM02 | Termination of appointment of Grosvenor House Practice Ltd as a secretary on 6 April 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Grosvenor House Practice Ltd as a secretary on 6 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Unit H Lakeside Business Park South Cerney Cirencester Gloucestershire GL7 5XL on 6 April 2016 |