- Company Overview for 16 COLINETTE MANAGEMENT LIMITED (07179093)
- Filing history for 16 COLINETTE MANAGEMENT LIMITED (07179093)
- People for 16 COLINETTE MANAGEMENT LIMITED (07179093)
- More for 16 COLINETTE MANAGEMENT LIMITED (07179093)
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 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Richard William Storer as a director on 1 July 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Rupert Christopher James Levy as a director on 16 February 2021 | |
16 Feb 2021 | TM02 | Termination of appointment of Rupert Christopher James Levy as a secretary on 16 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Flat 1 16 Colinette Road London SW15 6QQ England to Flat 2 16 Colinette Road London SW15 6QQ on 2 February 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
26 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
03 Jan 2020 | AP01 | Appointment of Mr David Spencer Law as a director on 3 January 2020 | |
29 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Sep 2019 | TM01 | Termination of appointment of Camilla Alice Matilda Gare as a director on 4 September 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
12 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
12 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
17 Nov 2017 | TM01 | Termination of appointment of Rupert Christopher James Levy as a director on 17 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Dr Rupert Christopher James Levy as a director on 18 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Carl Ward Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW England to Flat 1 16 Colinette Road London SW15 6QQ on 6 November 2017 | |
05 Nov 2017 | AP01 | Appointment of Dr Rupert Christopher James Levy as a director on 21 October 2017 | |
05 Nov 2017 | PSC07 | Cessation of Jordan Lin Devaney as a person with significant control on 19 October 2017 |