Advanced company searchLink opens in new window

COLORADO HOMES (OLD BORDEAUX) LIMITED

Company number SC236850

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)
08 Oct 2015 CH01 Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015
29 Jun 2015 AA Accounts for a small company made up to 30 November 2014
27 Jan 2015 AP03 Appointment of Miss Alison Drain as a secretary on 23 January 2015
24 Nov 2014 AA Accounts for a small company made up to 30 November 2013
08 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
18 Aug 2014 AP01 Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014
15 Aug 2014 TM01 Termination of appointment of David John Hendren as a director on 30 July 2014
15 Aug 2014 TM02 Termination of appointment of David John Hendren as a secretary on 30 July 2014
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
30 Aug 2013 AA Full accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 17 September 2012 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 30 November 2011
28 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for David Hendren on 1 June 2011
28 Oct 2011 CH01 Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011
28 Oct 2011 TM02 Termination of appointment of Alexander Marshall as a secretary
05 Sep 2011 AA Full accounts made up to 30 November 2010
03 Jun 2011 AP03 Appointment of Mr David John Hendren as a secretary
14 Apr 2011 TM01 Termination of appointment of Alexander Marshall as a director
04 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
09 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
01 Sep 2010 AA Full accounts made up to 30 November 2009
18 Feb 2010 AP03 Appointment of Alexander Marshall as a secretary
18 Feb 2010 TM02 Termination of appointment of David Hendren as a secretary
18 Feb 2010 TM01 Termination of appointment of Russell Jordan as a director