Advanced company searchLink opens in new window

COLUMBUS UK GP LIMITED

Company number 06602298

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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