COLEBROOK & BURGESS HOLDINGS LIMITED
Company number 04366399
- Company Overview for COLEBROOK & BURGESS HOLDINGS LIMITED (04366399)
- Filing history for COLEBROOK & BURGESS HOLDINGS LIMITED (04366399)
- People for COLEBROOK & BURGESS HOLDINGS LIMITED (04366399)
- Charges for COLEBROOK & BURGESS HOLDINGS LIMITED (04366399)
- More for COLEBROOK & BURGESS HOLDINGS LIMITED (04366399)
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
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |