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)
08 Oct 2009 CH01 Director's details changed for Geoffrey Peter Martin on 8 October 2009
02 Feb 2009 AUD Auditor's resignation
02 Feb 2009 AUD Auditor's resignation
10 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
06 Nov 2008 AA Full accounts made up to 31 March 2008
27 Oct 2008 363a Return made up to 22/10/08; full list of members
01 Oct 2008 288b Appointment terminated director antonio ventrella
01 Oct 2008 288b Appointment terminated secretary antonio ventrella
03 Sep 2008 287 Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
09 Jul 2008 288a Director appointed garry elliot barnes
07 Jul 2008 288a Director appointed geoffrey peter martin
07 Jul 2008 288a Director appointed simon antony peckham
03 Jul 2008 288b Appointment terminated director neil bamford
20 Nov 2007 363s Return made up to 22/10/07; no change of members
14 Sep 2007 AA Full accounts made up to 31 March 2007
03 Nov 2006 363s Return made up to 22/10/06; full list of members
14 Sep 2006 AA Full accounts made up to 31 March 2006
20 Jan 2006 AA Full accounts made up to 31 March 2005
20 Dec 2005 288a New director appointed
30 Nov 2005 363s Return made up to 22/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 Jan 2005 288a New secretary appointed
26 Jan 2005 288b Secretary resigned;director resigned
03 Nov 2004 363a Return made up to 22/10/04; no change of members
24 Sep 2004 287 Registered office changed on 24/09/04 from: 15-19 new fetter lane london EC4A 1LY
09 Aug 2004 AA Full accounts made up to 31 March 2004