Advanced company searchLink opens in new window

COLCHESTER GLOBAL INVESTORS LIMITED

Company number 03855960

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)
28 Sep 2016 AP03 Appointment of Mrs Michele Connell as a secretary on 28 September 2016
19 Sep 2016 AUD Auditor's resignation
14 Sep 2016 AUD Auditor's resignation
17 Feb 2016 MR04 Satisfaction of charge 1 in full
21 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,280,000
14 Aug 2015 AA Group of companies' accounts made up to 30 April 2015
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,280,000
30 Jun 2014 AA Group of companies' accounts made up to 30 April 2014
24 Jun 2014 TM02 Termination of appointment of Elizabeth Pritchard as a secretary
24 Jun 2014 AP03 Appointment of Mr Jeffrey John Pritchard as a secretary
30 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,280,000
03 Oct 2013 TM01 Termination of appointment of Stephen Butt as a director
19 Aug 2013 CH01 Director's details changed for Ms Mamak Shahbazi on 12 August 2013
15 Jul 2013 AA Group of companies' accounts made up to 30 April 2013
18 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
17 Oct 2012 AA Group of companies' accounts made up to 30 April 2012
15 May 2012 CH01 Director's details changed for Ian Galloway Sims on 1 May 2012
02 Apr 2012 AP03 Appointment of Mrs Elizabeth Pritchard as a secretary
02 Apr 2012 TM01 Termination of appointment of Edward Wong as a director
02 Apr 2012 TM02 Termination of appointment of Edward Wong as a secretary
14 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mamak Shahbazi on 1 October 2011
11 Jul 2011 AA Group of companies' accounts made up to 30 April 2011
16 Jun 2011 SH02 Sub-division of shares on 26 May 2011