Advanced company searchLink opens in new window

2 COLVILLE SQUARE LTD

Company number 10509449

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)
16 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Sep 2024 PSC07 Cessation of Benoit Jean Emmanuel Tesch as a person with significant control on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Benoit Jean Emmanuel Tesch as a director on 9 September 2024
19 Dec 2023 PSC01 Notification of Henry John Fitzroy Somerset Twelfth Duke of Beaufort as a person with significant control on 14 July 2023
15 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
15 Dec 2023 PSC07 Cessation of Sophie Lis as a person with significant control on 14 July 2023
08 Dec 2023 AP01 Appointment of Duchess of Beaufort Georgia Somerset as a director on 18 August 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 TM01 Termination of appointment of Sophie Lis as a director on 19 June 2023
22 Jun 2023 AP04 Appointment of Sloan Company Secretarial Services as a secretary on 19 June 2023
22 Jun 2023 AD01 Registered office address changed from 2 Colville Square London W11 2BD United Kingdom to 68 Queens Gardens London W2 3AH on 22 June 2023
22 Jun 2023 PSC04 Change of details for Benoit Tesch as a person with significant control on 22 June 2023
22 Jun 2023 PSC04 Change of details for Mrs Sophie Lis as a person with significant control on 22 June 2023
22 Jun 2023 EW01RSS Directors' register information at 22 June 2023 on withdrawal from the public register
22 Jun 2023 EW01 Withdrawal of the directors' register information from the public register
22 Jun 2023 EW02 Withdrawal of the directors' residential address register information from the public register
18 Jan 2023 AP01 Appointment of Ms Nesrine Menad as a director on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Delia-Ancuta Antal as a director on 17 January 2023
17 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019