- Company Overview for THE COLONNADES LIMITED (02826672)
- Filing history for THE COLONNADES LIMITED (02826672)
- People for THE COLONNADES LIMITED (02826672)
- Charges for THE COLONNADES LIMITED (02826672)
- Registers for THE COLONNADES LIMITED (02826672)
- More for THE COLONNADES LIMITED (02826672)
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) |
---|---|---|---|
05 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
05 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
05 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
05 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
24 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
04 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
04 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
04 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Mar 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
07 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
07 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
07 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
05 Dec 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
09 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
12 Oct 2017 | AD02 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ | |
12 Oct 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 | |
12 Oct 2017 | AD03 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH | |
27 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
05 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
26 Jun 2017 | PSC02 | Notification of Trust Union Properties (Bayswater) Limited as a person with significant control on 6 April 2016 |