Advanced company searchLink opens in new window

72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED

Company number 02001020

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)
23 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 8
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
09 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
09 Apr 2012 TM01 Termination of appointment of Victoria Rainsford as a director
05 Oct 2011 AP01 Appointment of Mr Matthew Thomas Austen Golding as a director
04 Oct 2011 TM01 Termination of appointment of Sarah Mcnally as a director
27 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
21 Jun 2011 AP01 Appointment of Mr Joshua James Douglas Portway as a director
04 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Charles Jonathan Price on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Ben Peter Dubuisson on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Arthur Walter Blackwell on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Sarah Mcnally on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Victoria Louise Rainsford on 29 March 2010
29 Mar 2010 CH01 Director's details changed for David Manser on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Charlotte Hazelby on 29 March 2010
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
04 Apr 2009 363a Return made up to 29/03/07; full list of members
30 Mar 2009 363a Return made up to 25/03/09; full list of members
23 Mar 2009 288c Director's change of particulars / victoria rainsford / 15/05/2007