Advanced company searchLink opens in new window

THE COLONNADES RESIDENTIAL LTD

Company number 10296389

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 295,680
13 Sep 2016 AP01 Appointment of Mr Peter Nicholas Hanby as a director on 31 August 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
01 Aug 2016 TM01 Termination of appointment of Andrew James O'mahony as a director on 1 August 2016