Advanced company searchLink opens in new window

COLVILLE ESTATE LIMITED(THE)

Company number 00139670

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)
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
  • GBP 5,265,884
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
  • GBP 5,265,884
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
  • GBP 5,265,884
11 Jun 2014 SH03 Purchase of own shares.
02 Dec 2013 SH06 Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 5,331,956
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