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)
18 Feb 2010 AP01 Appointment of David Hendren as a director
18 Feb 2010 AP01 Appointment of Alexander Marshall as a director
02 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
05 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
10 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
16 Mar 2009 288b Appointment terminated director neville brown
10 Mar 2009 288a Director appointed mr russell rodger jordan
17 Sep 2008 363a Return made up to 17/09/08; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
24 Oct 2007 288c Director's particulars changed
24 Oct 2007 363a Return made up to 17/09/07; full list of members
07 Aug 2007 288a New director appointed
30 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2007 287 Registered office changed on 30/07/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX
30 Jul 2007 225 Accounting reference date shortened from 31/12/07 to 30/11/07
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288b Secretary resigned
21 Jun 2007 CERTNM Company name changed blp 2002-49 LIMITED\certificate issued on 21/06/07
18 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Feb 2007 288b Director resigned
01 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005