Advanced company searchLink opens in new window

COL NEWCO LIMITED

Company number 07933806

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)
07 Aug 2015 TM01 Termination of appointment of John Charles Latham as a director on 31 July 2015
07 Aug 2015 AP01 Appointment of Mr David Ian Johnston as a director on 30 July 2015
07 Aug 2015 TM01 Termination of appointment of Thomas Greer Boucher as a director on 24 July 2015
27 Jul 2015 MR01 Registration of charge 079338060003, created on 23 July 2015
09 Jul 2015 MR01 Registration of charge 079338060002, created on 2 July 2015
01 Jul 2015 MR04 Satisfaction of charge 1 in full
29 Jun 2015 AP01 Appointment of Mr Arkady Etingen as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Alan John Bowkett as a director on 1 June 2015
12 May 2015 AA Full accounts made up to 31 July 2014
31 Mar 2015 AD03 Register(s) moved to registered inspection location 2 Bunhill Row London EC1Y 8HQ
30 Mar 2015 AD02 Register inspection address has been changed to 2 Bunhill Row London EC1Y 8HQ
19 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
09 May 2014 TM01 Termination of appointment of David Ian Johnston as a director on 2 May 2014
09 May 2014 AP01 Appointment of Alan John Bowkett as a director on 2 May 2014
25 Feb 2014 TM01 Termination of appointment of Richard Nigel Savage as a director on 21 February 2014
25 Feb 2014 TM01 Termination of appointment of Sarah Lloyd Hutchinson as a director on 22 February 2014
07 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
06 Nov 2013 AA Full accounts made up to 31 July 2013
04 Oct 2013 AP01 Appointment of Mr John Charles Latham as a director on 30 September 2013
10 May 2013 AP03 Appointment of Mr David Ross Hooper as a secretary on 1 March 2013
10 May 2013 TM02 Termination of appointment of Sarah Katherine Frean Richards as a secretary on 1 March 2013
01 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 AP03 Appointment of Mrs Sarah Katherine Frean Richards as a secretary on 19 December 2012
20 Dec 2012 TM02 Termination of appointment of Alan Stuart Humphreys as a secretary on 19 December 2012