- Company Overview for COLONNADES SIXTEEN LIMITED (02415806)
- Filing history for COLONNADES SIXTEEN LIMITED (02415806)
- People for COLONNADES SIXTEEN LIMITED (02415806)
- Registers for COLONNADES SIXTEEN LIMITED (02415806)
- More for COLONNADES SIXTEEN LIMITED (02415806)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Steven Mattey on 30 June 2024 | |
07 Nov 2023 | AP03 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 | |
07 Nov 2023 | TM02 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
17 Aug 2023 | CERTNM |
Company name changed trust union properties (number sixteen) LIMITED\certificate issued on 17/08/23
|
|
17 Aug 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 November 2022 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
29 Jun 2022 | PSC07 | Cessation of Tr Property Investment Trust Plc as a person with significant control on 24 June 2022 | |
29 Jun 2022 | PSC02 | Notification of Greentree Estates Limited as a person with significant control on 24 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 28 June 2022 | |
28 Jun 2022 | AP03 | Appointment of Alison Sandler as a secretary on 24 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Marcus Andrew Phayre-Mudge as a director on 24 June 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Joanne Lesley Elliott as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Alexander Rael Barnett as a director on 24 June 2022 | |
28 Jun 2022 | TM02 | Termination of appointment of Bmo Investment Business Limited as a secretary on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Steven Mattey as a director on 24 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 | |
24 Jun 2022 | PSC05 | Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY | |
13 Jan 2022 | AP04 | Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 |