COLVILLE ESTATE PROPERTIES LIMITED
Company number 02428557
- Company Overview for COLVILLE ESTATE PROPERTIES LIMITED (02428557)
- Filing history for COLVILLE ESTATE PROPERTIES LIMITED (02428557)
- People for COLVILLE ESTATE PROPERTIES LIMITED (02428557)
- Charges for COLVILLE ESTATE PROPERTIES LIMITED (02428557)
- More for COLVILLE ESTATE PROPERTIES LIMITED (02428557)
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) |
---|---|---|---|
17 Mar 2018 | CH01 | Director's details changed for Mr William Eric Drake on 14 March 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Timothy Roger Bacon on 1 March 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 1 March 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Michael Bartlett on 1 March 2018 | |
02 Mar 2018 | CH01 | Director's details changed for Mr James Reginald Townshend on 1 March 2018 | |
02 Mar 2018 | AD02 | Register inspection address has been changed from 14 Buckingham Street London WC2N 6DF England to 40 Craven Street London WC2N 5NG | |
02 Mar 2018 | CH01 | Director's details changed for Mr Edmund Anthony Bacon on 1 March 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
07 Oct 2015 | AP01 | Appointment of Mr Henry Hickman Bacon as a director on 9 October 2012 | |
03 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AD02 | Register inspection address has been changed from 15 Buckingham Street London WC2N 6DF England to 14 Buckingham Street London WC2N 6DF | |
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
08 Nov 2013 | AP03 | Appointment of Mr Mathew Paul Nottingham as a secretary | |
08 Nov 2013 | TM02 | Termination of appointment of Hugh Fleming as a secretary |