Advanced company searchLink opens in new window

18 COLVILLE ROAD LIMITED

Company number 10762456

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Feb 2024 TM02 Termination of appointment of Paul Taylor as a secretary on 1 July 2023
23 Feb 2024 AD01 Registered office address changed from 2 Harding Road Abingdon Oxfordshire OX14 1SF to 18 Colville Road London W11 2BS on 23 February 2024
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jul 2022 AP01 Appointment of Ms Eleni Koutsouri as a director on 18 July 2022
19 May 2022 PSC05 Change of details for Luzon Properties Limited as a person with significant control on 8 May 2022
19 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
14 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 May 2020
06 Jan 2021 AP01 Appointment of Ms Silvia Redondo Caballero as a director on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Bella Murray as a director on 13 November 2020
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 31 May 2018
17 Jan 2019 AP01 Appointment of Mr Fergus George Andrew Penny as a director on 16 January 2019
16 Oct 2018 AP03 Appointment of Mr Paul Taylor as a secretary on 15 June 2018
13 Oct 2018 TM01 Termination of appointment of James Douglas Norman Senior as a director on 13 October 2018
13 Oct 2018 TM02 Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 15 June 2018
07 Oct 2018 AD01 Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 2 Harding Road Abingdon Oxfordshire OX14 1SF on 7 October 2018
21 Jun 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
21 May 2018 PSC02 Notification of Luzon Properties Limited as a person with significant control on 19 December 2017