Advanced company searchLink opens in new window

EIGHTEEN COLVILLE TERRACE LIMITED

Company number 01586878

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)
05 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Mar 2020 CH03 Secretary's details changed for Mr Stuart Ian Robertson on 5 March 2020
05 Mar 2020 CH01 Director's details changed for Ms Rosie Culmer on 5 March 2020
05 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Mar 2020 AD01 Registered office address changed from 318 Kensal Road London W10 5BZ to Unit 10/11 2 Olaf Street London W11 4BE on 5 March 2020
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 AP01 Appointment of Mrs Karen Havis Anderson as a director on 1 January 2018
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jun 2016 AP01 Appointment of Ms Rosie Culmer as a director on 1 October 2015
21 Jun 2016 AA Micro company accounts made up to 30 September 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
27 Jan 2016 AP03 Appointment of Mr Stuart Ian Robertson as a secretary on 25 November 2015
26 Jan 2016 TM01 Termination of appointment of Thomas Henry Vaudrey as a director on 24 November 2015
26 Jan 2016 AD01 Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to 318 Kensal Road London W10 5BZ on 26 January 2016