Advanced company searchLink opens in new window

COLUMBUS RESIDENTS LIMITED

Company number 02702155

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)
02 Jun 2014 TM01 Termination of appointment of Gareth Williams as a director
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15
19 Mar 2014 AP01 Appointment of Mr Michael Jacobson as a director
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Gareth Williams on 1 January 2013
21 Jan 2013 CH01 Director's details changed for Denise Sharon Minter on 1 January 2013
21 Jan 2013 AP01 Appointment of Mrs Kay Javeri as a director
21 Jan 2013 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary
21 Jan 2013 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 21 January 2013
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
21 Dec 2011 TM01 Termination of appointment of Kay Javeri as a director
21 Dec 2011 TM01 Termination of appointment of Michael Jacobson as a director
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Denise Sharon Minter on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Gareth Williams on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Kay Javeri on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Michael Jonathan Jacobson on 31 March 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
07 May 2009 363a Return made up to 31/03/09; full list of members
31 Mar 2009 288a Director appointed gareth williams