Advanced company searchLink opens in new window

COLWELL BAY DEVELOPMENTS LIMITED

Company number 10778569

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)
08 Jan 2025 MR01 Registration of charge 107785690003, created on 24 December 2024
08 Jan 2025 MR01 Registration of charge 107785690004, created on 24 December 2024
27 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
05 Jul 2023 MR04 Satisfaction of charge 107785690001 in full
05 Jul 2023 MR04 Satisfaction of charge 107785690002 in full
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 May 2022 AD01 Registered office address changed from 118-120 Cranbrook Road Ilford IG1 4LZ England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 10 May 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2021 MR01 Registration of charge 107785690001, created on 5 July 2021
09 Jul 2021 MR01 Registration of charge 107785690002, created on 5 July 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
24 Jan 2020 AD01 Registered office address changed from 5 Beauchamp Court Victors Way Barnet EN5 5TZ England to 118-120 Cranbrook Road Ilford IG1 4LZ on 24 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
05 Dec 2019 PSC04 Change of details for Mr Stuart Lawrence Jefcoate as a person with significant control on 9 May 2019
05 Dec 2019 CH01 Director's details changed for Mr Stuart Lawrence Jefcoate on 9 May 2019
10 May 2019 AA Total exemption full accounts made up to 31 March 2018
10 May 2019 AP01 Appointment of Mr Stuart Lawrence Jefcoate as a director on 9 May 2019
11 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018