COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED
Company number 04271307
- Company Overview for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED (04271307)
- Filing history for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED (04271307)
- People for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED (04271307)
- More for COLEBROOKE (ISLINGTON) FLAT COMPANY LIMITED (04271307)
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) |
---|---|---|---|
20 Sep 2017 | PSC04 | Change of details for Mr Pardeep Singh Saran as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Ms Gillian Brown as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Zack Arthur Simons as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Catherine Elizabeth Farquharson as a person with significant control on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Pardeep Singh Saran on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Zack Arthur Simons on 19 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Catherine Elizabeth Farquharson on 19 September 2017 | |
21 Aug 2017 | PSC01 | Notification of Gillian Brown as a person with significant control on 6 April 2016 | |
18 Aug 2017 | PSC04 | Change of details for a person with significant control | |
10 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Catherine Elizabeth Farquharson on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Catherine Elizabeth Farquharson on 6 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Sep 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 September 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AP01 | Appointment of Zack Arthur Simons as a director | |
28 Aug 2014 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 28 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders |