- Company Overview for COLMWORTH PROPERTIES LTD (09867627)
- Filing history for COLMWORTH PROPERTIES LTD (09867627)
- People for COLMWORTH PROPERTIES LTD (09867627)
- More for COLMWORTH PROPERTIES LTD (09867627)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Dipak Navinchandra Patel on 1 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
02 Jan 2019 | CH01 | Director's details changed for Mr Dipak Navinchandra Patel on 1 January 2019 | |
16 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
05 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
26 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
24 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | AD01 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 24 December 2015 | |
24 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
24 Dec 2015 | AP01 | Appointment of Mr Mark Anthony Fox as a director on 11 November 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr Dipak Navinchandra Patel as a director on 11 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 11 November 2015 | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|