Advanced company searchLink opens in new window

COLUMBIA HOUSE DEVELOPMENT LIMITED

Company number 10856677

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 2020 TM01 Termination of appointment of Dean Clive Foreman as a director on 2 November 2020
09 Nov 2020 AP01 Appointment of Mr Anthony William Ernest Coates as a director on 3 November 2020
04 Nov 2020 AD01 Registered office address changed from C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Road Poole BH15 3TB United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 4 November 2020
04 Nov 2020 MR01 Registration of charge 108566770005, created on 2 November 2020
03 Nov 2020 MR01 Registration of charge 108566770004, created on 2 November 2020
21 Oct 2020 AD01 Registered office address changed from C/O Certius Professional Services Bayside Business Centre Sovereign Business Card, 48 Willis Road Poole Dorset BH15 3TB United Kingdom to C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Road Poole BH15 3TB on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to C/O Certius Professional Services Bayside Business Centre Sovereign Business Card, 48 Willis Road Poole Dorset BH15 3TB on 21 October 2020
15 Oct 2020 AD01 Registered office address changed from C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 15 October 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
04 Feb 2020 MR04 Satisfaction of charge 108566770001 in full
08 Jan 2020 MR01 Registration of charge 108566770003, created on 6 January 2020
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
18 Jun 2019 AD01 Registered office address changed from Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom to C/O Certius Professional Services Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 18 June 2019
17 Jun 2019 AD01 Registered office address changed from Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW England to Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB on 17 June 2019
30 Apr 2019 PSC07 Cessation of Michael Darryl Magee as a person with significant control on 18 April 2019
30 Apr 2019 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW on 30 April 2019
30 Apr 2019 PSC04 Change of details for Mr Dean Clive Foreman as a person with significant control on 18 April 2019
30 Apr 2019 PSC04 Change of details for Mr Nigel Anthony Brooks as a person with significant control on 18 April 2019
30 Apr 2019 PSC07 Cessation of Anthony William Ernest Coates as a person with significant control on 18 April 2019
30 Apr 2019 TM01 Termination of appointment of Michael Darryl Magee as a director on 18 April 2019
30 Apr 2019 TM01 Termination of appointment of Anthony William Ernest Coates as a director on 18 April 2019
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
02 Aug 2018 PSC04 Change of details for Mr Dean Clive Foreman as a person with significant control on 2 August 2018