Advanced company searchLink opens in new window

LOOKERS COLBORNE LIMITED

Company number 04172337

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)
01 Apr 2014 TM01 Termination of appointment of Richard Neulaender as a director
01 Apr 2014 TM02 Termination of appointment of Guy Rowson as a secretary
01 Apr 2014 TM01 Termination of appointment of Nicholas Hinallas as a director
01 Apr 2014 TM01 Termination of appointment of John Walsh as a director
01 Apr 2014 AP01 Appointment of Mr Robin Anthony Gregson as a director
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
18 Jun 2013 AA Group of companies' accounts made up to 30 December 2012
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
29 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from 74-76 Maybury Road Woking Guilford Surrey GU21 5JD on 23 March 2012
14 Mar 2012 AA Group of companies' accounts made up to 30 December 2011
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
08 Apr 2011 AA Group of companies' accounts made up to 30 December 2010
21 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr John Christopher Walsh on 6 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Guy Rowson on 6 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Nicholas Hinallas on 8 October 2010
08 Oct 2010 CH03 Secretary's details changed for Mr Guy Rowson on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Richard Luis Neulaender on 1 October 2010
12 Aug 2010 AA Group of companies' accounts made up to 30 December 2009
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2