Advanced company searchLink opens in new window

COLT ESTATES LIMITED

Company number 00327956

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
13 Jul 2022 AD02 Register inspection address has been changed from Dunfield Pluckley Road Bethersden Ashford TN26 3DD England to Dunfield Pluckley Road Bethersden Ashford Kent TN26 3DD
13 Jul 2022 AD02 Register inspection address has been changed from Pluckley Road Pluckley Road Bethersden Ashford Kent TN26 3DD England to Dunfield Pluckley Road Bethersden Ashford TN26 3DD
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 AP04 Appointment of Spain Brothers & Co Limited as a secretary on 23 October 2020
16 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
19 Aug 2019 CH03 Secretary's details changed for Mrs Christine Spiers on 19 August 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
19 Jul 2017 PSC04 Change of details for Mr William Spiers as a person with significant control on 6 April 2016
19 Jul 2017 PSC04 Change of details for Mrs Christine Spiers as a person with significant control on 6 April 2016
19 May 2017 CH01 Director's details changed for William Edward Spiers on 15 May 2017
19 May 2017 CH01 Director's details changed for Mrs Christine Spiers on 15 May 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2016 MR04 Satisfaction of charge 1 in full
20 Oct 2016 AD01 Registered office address changed from Dunfield Bethersden Nr Ashford Kent TN26 3DE to Westgate House 87 st Dunstans Street Canterbury Kent CT2 8AE on 20 October 2016