- Company Overview for COLVILLE ESTATE LIMITED(THE) (00139670)
- Filing history for COLVILLE ESTATE LIMITED(THE) (00139670)
- People for COLVILLE ESTATE LIMITED(THE) (00139670)
- Charges for COLVILLE ESTATE LIMITED(THE) (00139670)
- More for COLVILLE ESTATE LIMITED(THE) (00139670)
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) |
---|---|---|---|
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 | |
14 Dec 2015 | AP01 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 | |
09 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
25 Aug 2015 | AD03 | Register(s) moved to registered inspection location 14 Buckingham Street London WC2N 6DF | |
14 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2014
|
|
11 Jun 2014 | SH03 | Purchase of own shares. | |
02 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 December 2013
|
|
02 Dec 2013 | SH03 | Purchase of own shares. | |
27 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
08 Nov 2013 | AP03 | Appointment of Mr Mathew Paul Nottingham as a secretary | |
08 Nov 2013 | TM02 | Termination of appointment of Hugh Fleming as a secretary | |
29 Mar 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr John Holmes Stephen on 31 October 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Christopher Howes as a director | |
28 Mar 2013 | CH01 | Director's details changed for Mr Henry Hickman Bacon on 31 October 2012 | |
28 Mar 2013 | AD04 | Register(s) moved to registered office address | |
28 Mar 2013 | AD02 | Register inspection address has been changed from 6-7 Buckingham Street London WC2N 6BU United Kingdom | |
27 Feb 2013 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |