COLEBRIDGE COURT MANAGEMENT LIMITED
Company number 02537675
- Company Overview for COLEBRIDGE COURT MANAGEMENT LIMITED (02537675)
- Filing history for COLEBRIDGE COURT MANAGEMENT LIMITED (02537675)
- People for COLEBRIDGE COURT MANAGEMENT LIMITED (02537675)
- More for COLEBRIDGE COURT MANAGEMENT LIMITED (02537675)
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) |
---|---|---|---|
25 Feb 2025 | AA | Micro company accounts made up to 30 November 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Apr 2024 | TM01 | Termination of appointment of Claude Maurice Tasnier as a director on 7 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 6 November 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Saturley Garner & Co Ltd Office 3 Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 27 September 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
11 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Dec 2017 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 20 December 2017 | |
30 Nov 2017 | TM02 | Termination of appointment of Woods Block Management Limited as a secretary on 30 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to Saturley Garner & Co Ltd Office 3 Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SB on 30 November 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 41 Hill Road Clevedon Bristol North Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
02 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates |