- 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) |
---|---|---|---|
26 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
06 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for George Philip Gay on 1 June 2015 | |
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Nov 2014 | CH04 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AD02 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom | |
25 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of George Philip Gay as a director | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of James Wilkinson as a director | |
19 Oct 2012 | AD01 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 19 October 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for James Wilkinson on 20 July 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Christopher Turner as a director | |
28 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
17 Jun 2010 | CH04 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 |