Advanced company searchLink opens in new window

COLNE BAR PROPERTIES LIMITED

Company number 03452016

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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