Advanced company searchLink opens in new window

COLEBREAM ESTATES LIMITED

Company number 00300930

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)
25 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 710,110.5
18 Sep 2023 AA Accounts for a small company made up to 25 March 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mr Mark John Pendower on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from 95 Jermyn Street London SW1Y 6JE to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 June 2023
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 71,552
04 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
19 Aug 2022 AA Accounts for a small company made up to 25 March 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 March 2022
  • GBP 709,717
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 708,789.25
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
05 Aug 2021 AA Accounts for a small company made up to 25 March 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 704,274
02 Dec 2020 AA Accounts for a small company made up to 25 March 2020
03 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
01 Nov 2019 MR04 Satisfaction of charge 15 in full
01 Nov 2019 MR04 Satisfaction of charge 8 in full
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 722,605
21 Oct 2019 MR04 Satisfaction of charge 14 in full
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
05 Aug 2019 AA Accounts for a small company made up to 25 March 2019
24 Apr 2019 MR04 Satisfaction of charge 003009300018 in full
02 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 685,765.25
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 685,765.25
29 Oct 2018 TM01 Termination of appointment of Andrew Nairn as a director on 19 September 2018