Advanced company searchLink opens in new window

COLCHICUM LIMITED

Company number 03585638

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)
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
28 Apr 2016 MR01 Registration of charge 035856380006, created on 14 April 2016
28 Apr 2016 MR01 Registration of charge 035856380007, created on 14 April 2016
28 Apr 2016 MR01 Registration of charge 035856380008, created on 14 April 2016
23 Mar 2016 MR01 Registration of charge 035856380005, created on 22 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AD01 Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Stephen Seager on 31 May 2013
07 Jun 2013 CH01 Director's details changed for Mr Balbir Singh Birk on 31 May 2013
07 Jun 2013 CH03 Secretary's details changed for Mr Balbir Singh Birk on 31 May 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Balbir Singh Birk on 1 October 2009
24 Jun 2010 CH01 Director's details changed for Stephen Seager on 1 October 2009