- Company Overview for COLONY PROPERTIES LIMITED (05522163)
- Filing history for COLONY PROPERTIES LIMITED (05522163)
- People for COLONY PROPERTIES LIMITED (05522163)
- Charges for COLONY PROPERTIES LIMITED (05522163)
- More for COLONY PROPERTIES LIMITED (05522163)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2010 | DS01 | Application to strike the company off the register | |
13 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / henry lee / 29/07/2009 / HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom; Occupation was: company director, now: property landlord | |
11 Aug 2008 | 363a | Return made up to 29/07/08; full list of members | |
30 Jul 2008 | 288c | Director's Change of Particulars / daniel lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: copperfield place, now: the ridge; Area was: the ridge, woodcote park, now: woodcote park; Country was: , now: united kingdom | |
30 Jul 2008 | 288c | Secretary's Change of Particulars / henry lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from copperfield place, the ridge woodcote park epsom surrey KT18 7EP | |
30 Jul 2008 | 353 | Location of register of members | |
07 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Aug 2007 | 363a | Return made up to 29/07/07; full list of members | |
03 Aug 2007 | 288c | Secretary's particulars changed | |
06 Jul 2007 | 395 | Particulars of mortgage/charge | |
06 Jul 2007 | 288c | Secretary's particulars changed | |
30 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Dec 2006 | 395 | Particulars of mortgage/charge | |
26 Sep 2006 | 363a | Return made up to 29/07/06; full list of members | |
07 Aug 2006 | 288c | Secretary's particulars changed | |
07 Aug 2006 | 288c | Director's particulars changed | |
04 Aug 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Aug 2006 | 225 | Accounting reference date shortened from 31/07/06 to 31/03/06 | |
05 Oct 2005 | 395 | Particulars of mortgage/charge | |
29 Jul 2005 | NEWINC | Incorporation |