Advanced company searchLink opens in new window

0357 HEAD ST COLCHESTER (FREEHOLDCO) LIMITED

Company number 05632790

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)
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
09 Jan 2014 AA Audit exemption subsidiary accounts made up to 28 April 2013
07 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/04/13
07 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/04/13
07 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/04/13
11 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
11 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
13 Aug 2013 CH01 Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Karen Byers on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
12 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 29 April 2012
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 30 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Full accounts made up to 30 April 2010
09 Aug 2010 MEM/ARTS Memorandum and Articles of Association
07 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
28 Jun 2010 CERTNM Company name changed swim bike run services LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
28 Jun 2010 CONNOT Change of name notice