Advanced company searchLink opens in new window

COLUMBUS PROPERTY INVESTMENTS LIMITED

Company number 02951361

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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