Advanced company searchLink opens in new window

37 COLVILLE TERRACE MANAGEMENT COMPANY LIMITED

Company number 05473446

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)
21 Aug 2023 AA Micro company accounts made up to 24 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 24 March 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
02 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 May 2021 AA Micro company accounts made up to 24 March 2021
20 Jul 2020 AA Micro company accounts made up to 24 March 2020
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
09 Aug 2019 TM01 Termination of appointment of Leandro Vercosa Albuquerque as a director on 25 July 2019
14 Jun 2019 AA Micro company accounts made up to 24 March 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
10 Aug 2018 AA Micro company accounts made up to 24 March 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
12 Oct 2017 AA Micro company accounts made up to 24 March 2017
19 Sep 2017 CH01 Director's details changed for Rina Lynette Einy on 19 September 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
15 Dec 2016 AP01 Appointment of Mr Leandro Vercosa Albuquerque as a director on 21 November 2016
15 Dec 2016 TM01 Termination of appointment of Nancy Matthews as a director on 21 November 2016
15 Dec 2016 TM01 Termination of appointment of Susan Elisabeth Coleby as a director on 21 November 2016
15 Dec 2016 TM01 Termination of appointment of Jonathon Edward Lyons as a director on 21 November 2016
15 Dec 2016 TM01 Termination of appointment of Olinda Adeane as a director on 21 November 2016
05 Oct 2016 AD01 Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 5 October 2016
23 Aug 2016 AD01 Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH on 23 August 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12