- Company Overview for COLNE BAR PROPERTIES LIMITED (03452016)
- Filing history for COLNE BAR PROPERTIES LIMITED (03452016)
- People for COLNE BAR PROPERTIES LIMITED (03452016)
- Charges for COLNE BAR PROPERTIES LIMITED (03452016)
- More for COLNE BAR PROPERTIES LIMITED (03452016)
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) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 73 Whitehall Park Road London W4 3NB to 61 Station Road Sudbury Suffolk CO10 2SP on 11 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Miss Catharine Sophie May Niven on 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
05 Nov 2014 | AP01 | Appointment of Miss Catharine Sophie May Niven as a director on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Miss Anastatia Prospect May Niven as a director on 5 November 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2014 | AD01 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ on 10 July 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
10 Dec 2013 | AR01 | Annual return made up to 20 October 2013 with full list of shareholders | |
18 Oct 2013 | AP03 | Appointment of Miss Sophie Emily Anastasia Niven as a secretary | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
26 Oct 2012 | TM02 | Termination of appointment of Paul Girdler as a secretary | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 6 Park Mansions Prince of Wales Drive London SW11 4HJ United Kingdom on 20 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
20 Oct 2011 | CH03 | Secretary's details changed for Mr Paul Michael Girdler on 15 March 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ England on 20 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |