COLUMBUS PROPERTY INVESTMENTS LIMITED
Company number 02951361
- Company Overview for COLUMBUS PROPERTY INVESTMENTS LIMITED (02951361)
- Filing history for COLUMBUS PROPERTY INVESTMENTS LIMITED (02951361)
- People for COLUMBUS PROPERTY INVESTMENTS LIMITED (02951361)
- Charges for COLUMBUS PROPERTY INVESTMENTS LIMITED (02951361)
- More for COLUMBUS PROPERTY INVESTMENTS LIMITED (02951361)
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) |
---|---|---|---|
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
03 Dec 2018 | MR01 | Registration of charge 029513610055, created on 29 November 2018 | |
03 Dec 2018 | MR01 | Registration of charge 029513610056, created on 29 November 2018 | |
03 Dec 2018 | MR01 | Registration of charge 029513610057, created on 29 November 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to Holly Bushes 5a Tower Road Epping Essex CM16 5EL on 13 July 2018 | |
26 Jun 2018 | MR04 | Satisfaction of charge 38 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 31 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 54 in full | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
19 Jul 2014 | CH01 | Director's details changed for Michael Adrian Wise on 31 January 2014 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 May 2012 | AD01 | Registered office address changed from Yew Tree Farmhouse Linton Road Hadstock Cambridge Cambs CB21 4NU on 31 May 2012 |