Advanced company searchLink opens in new window

COLMORE OVERSEAS HOLDINGS LIMITED

Company number 00308855

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)
12 Mar 2024 TM01 Termination of appointment of Matthew John Richards as a director on 7 March 2024
12 Mar 2024 TM01 Termination of appointment of Garry Elliot Barnes as a director on 7 March 2024
12 Mar 2024 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Michael Payne as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Richard Paul Gough as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Sarah Anne Anderson as a director on 7 March 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Warren Fernandez as a director on 31 May 2023
07 Jun 2023 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 31 May 2023
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Mar 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
07 Dec 2021 PSC02 Notification of Brush Holdings Limited as a person with significant control on 23 April 2021
07 Dec 2021 PSC07 Cessation of Colmore Lifting Limited as a person with significant control on 23 April 2021
25 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
13 Dec 2019 PSC02 Notification of Colmore Lifting Limited as a person with significant control on 3 December 2019
06 Dec 2019 PSC07 Cessation of Brush Properties Limited as a person with significant control on 3 December 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB