Advanced company searchLink opens in new window

COLEBROOK & BURGESS HOLDINGS LIMITED

Company number 04366399

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)
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 32,275
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 CC04 Statement of company's objects
20 Nov 2015 MR01 Registration of charge 043663990003, created on 12 November 2015
18 Sep 2015 AP03 Appointment of Glenda Macgeekie as a secretary on 2 September 2015
08 Sep 2015 TM01 Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015
08 Sep 2015 TM01 Termination of appointment of John Squires as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Mark Squires as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of David Robert Collins as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Nigel John Mcminn as a director on 2 September 2015
07 Sep 2015 TM02 Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015
07 Sep 2015 AD01 Registered office address changed from , Leopard House Asama Court, Newcastle Business Park, Newcastle upon Tyne, Tyne and Wear, NE4 7YD to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 7 September 2015
07 Sep 2015 AP01 Appointment of Mr Robin Anthony Gregson as a director on 2 September 2015
07 Sep 2015 AP01 Appointment of Mr Andrew Campbell Bruce as a director on 2 September 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 32,275
14 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 32,275
23 Jan 2014 CH01 Director's details changed for Mr John Squires on 22 January 2014
22 Nov 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Aug 2013 TM01 Termination of appointment of Nigel Mcminn as a director