COLEBROOKE MANAGEMENT LIMITED

03267931
21-27 LAMB'S CONDUIT STREET LONDON WC1N 3GS

Documents

Documents
Date Category Description Pages
01 Dec 2023 accounts Annual Accounts 3 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 5 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 5 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 5 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 5 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Susan Margaret Page) 1 Buy now
04 Apr 2018 officers Appointment of director (Mr Simon David Page) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Susan Margaret Page) 1 Buy now
16 Nov 2017 accounts Annual Accounts 4 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2016 accounts Annual Accounts 3 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jun 2016 officers Change of particulars for director (Mr David Richard Page) 2 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 officers Change of particulars for director (Susan Margaret Page) 2 Buy now
29 Oct 2015 officers Change of particulars for director (Mr David Richard Page) 2 Buy now
29 Oct 2015 officers Change of particulars for secretary (Susan Margaret Page) 1 Buy now
29 Oct 2015 officers Change of particulars for director (Mr John Michael Davis) 2 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
29 Oct 2013 annual-return Annual Return 6 Buy now
29 Oct 2013 officers Change of particulars for director (Susan Margaret Page) 2 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2012 accounts Annual Accounts 3 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
04 Nov 2011 annual-return Annual Return 6 Buy now
20 Oct 2011 accounts Annual Accounts 3 Buy now
03 Nov 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Change of particulars for director (David Richard Page) 2 Buy now
06 Nov 2008 accounts Annual Accounts 4 Buy now
24 Oct 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
24 Oct 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS 1 Buy now
30 Nov 2006 annual-return Return made up to 24/10/06; full list of members 6 Buy now
31 Jul 2006 accounts Annual Accounts 8 Buy now
06 Jan 2006 officers Director's particulars changed 1 Buy now
07 Nov 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
13 Oct 2005 accounts Annual Accounts 8 Buy now
08 Nov 2004 annual-return Return made up to 24/10/04; full list of members 7 Buy now
30 Sep 2004 accounts Annual Accounts 8 Buy now
18 Dec 2003 accounts Annual Accounts 4 Buy now
12 Nov 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: 89 bridge road oulton broad lowestoft suffolk NR32 3LN 1 Buy now
31 Oct 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
30 Oct 2002 accounts Annual Accounts 4 Buy now
13 Dec 2001 accounts Annual Accounts 3 Buy now
07 Nov 2001 annual-return Return made up to 24/10/01; full list of members 7 Buy now
10 Nov 2000 annual-return Return made up to 24/10/00; full list of members 7 Buy now
13 Oct 2000 accounts Annual Accounts 3 Buy now
18 Jan 2000 accounts Annual Accounts 3 Buy now
15 Dec 1999 annual-return Return made up to 24/10/99; full list of members 7 Buy now
01 Apr 1999 address Registered office changed on 01/04/99 from: 5 fairfax avenue ewell epsom surrey KT17 2QN 1 Buy now
22 Oct 1998 annual-return Return made up to 24/10/98; no change of members 4 Buy now
18 Aug 1998 accounts Annual Accounts 8 Buy now
12 Nov 1997 annual-return Return made up to 24/10/97; full list of members 6 Buy now
12 Feb 1997 officers New director appointed 2 Buy now
04 Feb 1997 officers New director appointed 2 Buy now
09 Jan 1997 accounts Accounting reference date extended from 31/10/97 to 31/03/98 1 Buy now
09 Jan 1997 officers Secretary resigned 1 Buy now
09 Jan 1997 address Registered office changed on 09/01/97 from: the guildyard 51 colegate norwich NR3 1DD 1 Buy now
09 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 1996 capital Ad 31/10/96--------- £ si 1@1=1 £ ic 2/3 2 Buy now
24 Oct 1996 incorporation Incorporation Company 20 Buy now