- Company Overview for COLUMBUS UK GP LIMITED (06602298)
- Filing history for COLUMBUS UK GP LIMITED (06602298)
- People for COLUMBUS UK GP LIMITED (06602298)
- Charges for COLUMBUS UK GP LIMITED (06602298)
- Insolvency for COLUMBUS UK GP LIMITED (06602298)
- More for COLUMBUS UK GP LIMITED (06602298)
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) |
---|---|---|---|
13 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2014 | TM01 | Termination of appointment of Gillian Roantree as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Griffiths as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Duncan Gareth Owen as a director | |
15 Nov 2013 | TM01 | Termination of appointment of William Hill as a director | |
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
01 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Dec 2012 | AP01 | Appointment of Mr Laurence John Dowling as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Roger Lees as a director | |
19 Sep 2012 | AP04 | Appointment of Schroders Corporate Secretary Limited as a secretary | |
19 Sep 2012 | TM02 | Termination of appointment of Melanie Stoner as a secretary | |
19 Sep 2012 | TM02 | Termination of appointment of Helen Horton as a secretary | |
03 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
12 Jun 2012 | CH03 | Secretary's details changed for Melanie Norton on 27 May 2012 | |
12 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2011 | CC04 | Statement of company's objects | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Gillian Anne Roantree on 27 May 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr William Anthony Hill on 27 May 2011 |