COLEBROOK COURT HEADLEASE COMPANY LIMITED
Company number 06933026
- Company Overview for COLEBROOK COURT HEADLEASE COMPANY LIMITED (06933026)
- Filing history for COLEBROOK COURT HEADLEASE COMPANY LIMITED (06933026)
- People for COLEBROOK COURT HEADLEASE COMPANY LIMITED (06933026)
- More for COLEBROOK COURT HEADLEASE COMPANY LIMITED (06933026)
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 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mrs Rachel Marion Susan Hahn on 17 April 2024 | |
15 Apr 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 30 April 2024 | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
25 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Mar 2018 | AP03 | Appointment of Mrs Carol Williams as a secretary on 2 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 17 Kensington Place London W8 7PT to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 6 March 2018 | |
02 Mar 2018 | TM02 | Termination of appointment of John William May as a secretary on 2 March 2018 | |
13 Jul 2017 | PSC02 | Notification of Vantage Volante Limited as a person with significant control on 12 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Rachel Marion Susan Hahn as a person with significant control on 11 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates |