Advanced company searchLink opens in new window

COLUMBIA HOUSE DEVELOPMENT II LIMITED

Company number 13621385

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)
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
31 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 AP01 Appointment of Mr Keir Alexander Chastney as a director on 2 January 2024
23 Jan 2024 AP01 Appointment of Mr Giles Alexander Tagg as a director on 2 January 2024
22 Jan 2024 MR01 Registration of charge 136213850002, created on 15 January 2024
19 Jan 2024 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Rubicon Capital 39-40 st. James’S Place London SW1A 1NS on 19 January 2024
19 Jan 2024 MR01 Registration of charge 136213850001, created on 15 January 2024
18 Jan 2024 TM01 Termination of appointment of Anthony William Ernest Coates as a director on 15 January 2024
16 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with updates
08 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with updates
14 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-14
  • GBP 100