Advanced company searchLink opens in new window

COLTON REGENERATION (OFFICE PARK) LIMITED

Company number 04151730

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)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Christopher Roy Marshall as a director on 28 November 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of John Miller Harris as a director on 10 November 2020
18 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
25 Jan 2021 TM01 Termination of appointment of Phillip Darrel Schofield as a director on 11 January 2021
08 Oct 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 CH01 Director's details changed for Mr Jonathan Booth on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Christopher Roy Marshall on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Huddersfield Road Elland West Yorkshire HX5 9BW to Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Simon Charles Newton Marshall on 30 September 2020
30 Sep 2020 CH01 Director's details changed for John Miller Harris on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Phillip Darrel Schofield on 30 September 2020
30 Sep 2020 CH03 Secretary's details changed for Mr Jonathan Booth on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr James Robert Marshall on 30 September 2020
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
21 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17