Advanced company searchLink opens in new window

COLVILLE ESTATE PROPERTIES LIMITED

Company number 02428557

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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