- Company Overview for COLVILLE ROAD MANAGEMENT LIMITED (04442222)
- Filing history for COLVILLE ROAD MANAGEMENT LIMITED (04442222)
- People for COLVILLE ROAD MANAGEMENT LIMITED (04442222)
- More for COLVILLE ROAD MANAGEMENT LIMITED (04442222)
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) |
---|---|---|---|
23 Mar 2018 | CH01 | Director's details changed for Christopher Julian Hill on 12 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Prof Raphael Martin Gross on 13 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Andrew Charles John Yale on 12 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Adrian Justin Garland on 14 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Juliette Foy on 12 March 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mrs Lisa Michelle Foster on 1 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Barnard Foote on 1 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Lynn Foote on 1 January 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Ms Lucy Frances Esdaile on 1 January 2018 | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
29 Jan 2018 | AP04 | Appointment of Urang Property Management Limited as a secretary on 2 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from Fry & Co, 52 Moreton Street London London SW1V 2PB to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Richard Alan Fry as a secretary on 1 January 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 Feb 2016 | AP01 | Appointment of Ms Lucy Frances Esdaile as a director on 1 December 2010 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
20 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |