Advanced company searchLink opens in new window

16 COLINETTE MANAGEMENT LIMITED

Company number 07179093

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)
31 Oct 2017 AP03 Appointment of Dr Rupert Christopher James Levy as a secretary on 18 October 2017
26 Oct 2017 TM02 Termination of appointment of Carl Ward as a secretary on 18 October 2017
26 Oct 2017 TM01 Termination of appointment of Jordan Lin Devaney as a director on 18 October 2017
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 AP01 Appointment of Mrs Sally Elizabeth Wilson as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of David Paul Wragg as a director on 14 March 2017
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
09 Feb 2017 AP01 Appointment of Miss Camilla Alice Matilda Gare as a director on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of James Goymer Bailey as a director on 9 February 2017
25 Jul 2016 AP01 Appointment of Mr James Goymer Bailey as a director on 8 July 2016
25 Jul 2016 TM01 Termination of appointment of Pavan Priya Hamilton as a director on 8 July 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
07 Mar 2016 CH03 Secretary's details changed for Carl Ward on 25 October 2015
07 Mar 2016 CH01 Director's details changed for Karen Whitburn on 25 October 2015
07 Mar 2016 CH01 Director's details changed for Jordan Devaney on 25 October 2015
08 Jan 2016 AD01 Registered office address changed from 47 - 49 High Street Kingston upon Thames KT1 1LQ to C/O Carl Ward Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 8 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AP01 Appointment of Karen Whitburn as a director on 15 April 2015
10 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6
10 Apr 2015 CH01 Director's details changed for Pavan Priya Shaheed on 1 March 2015
16 Oct 2014 TM01 Termination of appointment of Sophie Cockill as a director on 8 October 2014
08 May 2014 AA Full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013