Advanced company searchLink opens in new window

4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

Company number 04870626

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)
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 August 2015
  • GBP 10
19 Aug 2015 AP01 Appointment of Andreas Georgiades as a director on 18 August 2015
19 Aug 2015 AP01 Appointment of Andrew Michael Stephen Scorer as a director on 18 August 2015
19 Aug 2015 TM01 Termination of appointment of Jill Scorer as a director on 18 August 2015
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
15 Sep 2014 AP03 Appointment of Mr Angus Neil Duncan as a secretary on 21 August 2013
14 Sep 2014 AP01 Appointment of Mrs Jill Scorer as a director on 21 August 2013
14 Sep 2014 TM01 Termination of appointment of John Christopher Murray as a director on 21 August 2013
14 Sep 2014 TM02 Termination of appointment of John Christopher Murray as a secretary on 21 August 2013
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
23 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Angus Neil Duncan on 19 August 2010
21 Aug 2010 CH01 Director's details changed for Mr John Christopher Murray on 19 August 2010
21 Aug 2010 CH03 Secretary's details changed for John Christopher Murray on 19 August 2010
23 Jul 2010 AA Total exemption full accounts made up to 31 August 2009
04 Jan 2010 AD01 Registered office address changed from 4 Colebrooke Row Islington London N1 8DB on 4 January 2010