Advanced company searchLink opens in new window

COLMORE BUSINESS DISTRICT LIMITED

Company number 06731032

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)
12 Nov 2015 AR01 Annual return made up to 23 October 2015 no member list
12 Nov 2015 AD03 Register(s) moved to registered inspection location 1st Floor Waterloo House 20 Waterloo Street Birmingham B2 5TB
12 Nov 2015 AD02 Register inspection address has been changed to 1st Floor Waterloo House 20 Waterloo Street Birmingham B2 5TB
13 Aug 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 AUD Auditor's resignation
06 May 2015 AD01 Registered office address changed from 1St Floor Waterloo House Waterloo Street Birmingham B2 5TB to Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB on 6 May 2015
20 Apr 2015 AP01 Appointment of Christopher Robert Pole as a director on 18 March 2015
05 Feb 2015 TM01 Termination of appointment of Richard John Probert as a director on 26 November 2014
05 Feb 2015 TM01 Termination of appointment of William James Wright as a director on 26 November 2014
05 Feb 2015 AP01 Appointment of Alexander Ejike Tross as a director on 26 November 2014
05 Feb 2015 AP01 Appointment of The Vary Revd Catherine Ogle as a director on 23 November 2014
19 Dec 2014 AA Full accounts made up to 31 March 2014
20 Nov 2014 CH01 Director's details changed for Paul Anthony Fielding on 1 August 2013
19 Nov 2014 AR01 Annual return made up to 23 October 2014 no member list
23 Oct 2014 CC04 Statement of company's objects
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 AP01 Appointment of Glynn Leigh Purnell as a director on 23 July 2014
15 Sep 2014 AP01 Appointment of Mr Antony Charles Green as a director on 23 July 2014
15 Sep 2014 AP01 Appointment of Amardeep Singh Gill as a director on 23 July 2014
18 Jun 2014 TM01 Termination of appointment of Richard Thomas as a director
17 Apr 2014 AUD Auditor's resignation
17 Apr 2014 AD01 Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 17 April 2014
13 Feb 2014 TM01 Termination of appointment of Clive Burgess as a director
13 Feb 2014 AP01 Appointment of Emma Elizabeth Barnett as a director
03 Dec 2013 TM02 Termination of appointment of Benjamin Gulliford as a secretary