Advanced company searchLink opens in new window

COLMORE PARTNERS LIMITED

Company number 11350861

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)
03 Dec 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
14 May 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 SH08 Change of share class name or designation
04 Jul 2022 AP01 Appointment of Mr Simon Hoult as a director on 1 July 2022
20 Dec 2021 AD01 Registered office address changed from Imperial & Whitehall 23 Colmore Row Birmingham B3 2BS England to 23 Colmore Row Birmingham B3 2BS on 20 December 2021
19 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 AD01 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Imperial & Whitehall 23 Colmore Row Birmingham B3 2BS on 2 September 2021
13 May 2021 AP03 Appointment of Mr Craig Stansfield as a secretary on 1 May 2021
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 1,000
06 Jan 2021 AP01 Appointment of Mr Craig Phillip Stansfield as a director on 6 January 2021
06 Jan 2021 AP01 Appointment of Mrs Wendy Alison Fellows as a director on 6 January 2021