- Company Overview for THE COLONNADES RESIDENTIAL LTD (10296389)
- Filing history for THE COLONNADES RESIDENTIAL LTD (10296389)
- People for THE COLONNADES RESIDENTIAL LTD (10296389)
- Charges for THE COLONNADES RESIDENTIAL LTD (10296389)
- More for THE COLONNADES RESIDENTIAL LTD (10296389)
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) |
---|---|---|---|
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Sep 2019 | CC01 | Notice of Restriction on the Company's Articles | |
06 Sep 2019 | MA | Memorandum and Articles of Association | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
29 Jun 2019 | TM01 | Termination of appointment of David Wren Roscoe as a director on 29 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Peter Nicholas Hanby as a director on 17 June 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 431 the Colonnades Albert Dock Liverpool L3 4AG England to 123 Royal Albert Dock Liverpool L3 4AB on 2 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Emily Bose Okukenu on 22 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Janet Souness as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Kenneth Campbell Macintosh as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Emily Bose Okukenu as a director on 20 March 2019 | |
21 Feb 2019 | MR01 | Registration of charge 102963890001, created on 21 February 2019 | |
28 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC07 | Cessation of Brabners Nominees Limited as a person with significant control on 10 September 2016 | |
18 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
13 Sep 2016 | AP01 | Appointment of Mr Peter Nicholas Hanby as a director on 31 August 2016 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
01 Aug 2016 | TM01 | Termination of appointment of Andrew James O'mahony as a director on 1 August 2016 |