Advanced company searchLink opens in new window

COLGAN PROPERTY HOLDINGS LTD

Company number 12569441

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)
15 Apr 2024 MR01 Registration of charge 125694410003, created on 12 April 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Apr 2024 PSC01 Notification of Ian John Beckett as a person with significant control on 3 April 2024
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2023 AAMD Amended total exemption full accounts made up to 30 April 2022
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
05 Sep 2022 MR01 Registration of charge 125694410002, created on 2 September 2022
30 Jun 2022 PSC04 Change of details for Mr Sean Anthony Colgan as a person with significant control on 30 June 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
18 Jan 2022 AP01 Appointment of Mr Ian John Beckett as a director on 18 January 2022
18 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
03 Jun 2021 MR01 Registration of charge 125694410001, created on 28 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 PSC04 Change of details for Mr Sean Anthony Colgan as a person with significant control on 17 May 2021
12 May 2021 CH01 Director's details changed for Mr Sean Colgan on 12 May 2021
11 May 2021 PSC01 Notification of Sean Anthony Colgan as a person with significant control on 11 May 2021
11 May 2021 PSC07 Cessation of Andrew Geoffrey Matin as a person with significant control on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
10 May 2021 TM01 Termination of appointment of Andrew Geoffrey Matin as a director on 10 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 AD01 Registered office address changed from Lawford House Albert Place London N3 1QB England to Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR on 5 May 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates