- Company Overview for COLOMBIA CARAVANA LIMITED (07223671)
- Filing history for COLOMBIA CARAVANA LIMITED (07223671)
- People for COLOMBIA CARAVANA LIMITED (07223671)
- More for COLOMBIA CARAVANA LIMITED (07223671)
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) |
---|---|---|---|
28 Apr 2021 | TM01 | Termination of appointment of Piergiuseppe Parisi as a director on 15 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Alexandra Zernova as a director on 15 April 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 19 April 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from 8 Union Street London SE1 1SZ England to 382 City Road London EC1V 2QA on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Ms Rebecca Anne Chalk on 11 November 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
01 May 2019 | TM01 | Termination of appointment of Thomas Macmanus as a director on 21 March 2019 | |
01 May 2019 | AP01 | Appointment of Ms Maria Del Carmen Jimenez Blanco as a director on 21 March 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Gemma Sunyer as a director on 12 April 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Gemma Sunyer as a director on 12 April 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Piergiuseppe Parisi as a director on 20 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Susan Elizabeth Willman as a director on 21 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Ms Rebecca Anne Chalk as a director on 21 January 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Nov 2016 | AP01 | Appointment of Ms Catherine Mary Evans as a director on 4 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Alun Howard Gibbs as a director on 4 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Alun Howard Gibbs as a director on 15 January 2016 | |
19 May 2016 | AD01 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to 8 Union Street London SE1 1SZ on 19 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Thomas Mcmanus on 17 May 2016 |