Advanced company searchLink opens in new window

COLEGATE MANAGEMENT LIMITED

Company number 03348206

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)
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM01 Termination of appointment of Andrew Yuill as a director
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
14 Oct 2013 AD01 Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
11 Apr 2012 CH03 Secretary's details changed for Mr Andrew Yuill on 1 March 2012
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 CH01 Director's details changed for Mr Graham John Robeson on 18 May 2010
26 May 2010 CH01 Director's details changed for Mr Graham John Robeson on 18 May 2010
13 May 2010 CERTNM Company name changed blackfish services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-13
13 May 2010 CONNOT Change of name notice
13 Apr 2010 TM01 Termination of appointment of Jonathan Rowland as a director
13 Apr 2010 AP01 Appointment of Mr Andrew James Yuill as a director
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Apr 2009 287 Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD