Advanced company searchLink opens in new window

COLBURY PROPERTY SERVICES & MAINTENANCE LIMITED

Company number 07405337

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)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
17 Oct 2017 PSC01 Notification of Margaret Josephine Collins as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
28 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Mrs Margaret Josephine Collins on 29 September 2014
28 Oct 2014 CH01 Director's details changed for Mr Jeffrey Collins on 29 September 2014
04 Aug 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2014 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to Myrtle House High Street Henfield West Sussex BN5 9DA on 29 July 2014