COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED
Company number 05151427
- Company Overview for COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED (05151427)
- Filing history for COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED (05151427)
- People for COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED (05151427)
- More for COLVILLE HOUSE APARTMENTS RESIDENTS MANAGEMENT LIMITED (05151427)
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) |
---|---|---|---|
31 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Jul 2017 | PSC01 | Notification of John Vincent Munns as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
18 Aug 2016 | CH01 | Director's details changed for John Vincent Munns on 15 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Ms Michelle Elizabeth Ring as a director on 22 February 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Michael John Clark as a director on 16 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 18 August 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Philip James Davis as a director on 15 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |