58 COLNEY HATCH LANE LIMITED

03648604
58B COLNEY HATCH LANE LONDON ENGLAND N10 1EA

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 6 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 5 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2022 accounts Annual Accounts 2 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2020 accounts Annual Accounts 3 Buy now
05 Jun 2020 officers Appointment of director (Mr Joseph Davies) 2 Buy now
04 Jun 2020 officers Termination of appointment of director (Felicity Alison Shaw) 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 2 Buy now
21 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2016 officers Termination of appointment of director (James Richard Borley) 1 Buy now
21 Aug 2016 officers Appointment of director (Miss Felicity Alison Shaw) 2 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
07 Jul 2015 accounts Annual Accounts 2 Buy now
04 Oct 2014 annual-return Annual Return 3 Buy now
01 Jul 2014 accounts Annual Accounts 2 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
15 Aug 2013 accounts Annual Accounts 2 Buy now
02 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2013 officers Appointment of director (Mr James Richard Borley) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Gareth Stokes) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Claire Barton) 1 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 officers Change of particulars for director (Ms Claire Barton) 2 Buy now
26 Aug 2012 accounts Annual Accounts 2 Buy now
26 Aug 2012 officers Change of particulars for director (Mr Gareth Stokes) 2 Buy now
17 Jan 2012 officers Termination of appointment of director (Laura Cavanagh) 1 Buy now
08 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2011 annual-return Annual Return 5 Buy now
16 Jul 2011 accounts Annual Accounts 2 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Ms Claire Barton) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Laura Jane Cavanagh) 2 Buy now
19 Jul 2010 accounts Annual Accounts 2 Buy now
28 Aug 2009 annual-return Return made up to 26/08/09; full list of members 4 Buy now
28 Aug 2009 officers Appointment terminated director gareth stokes 1 Buy now
28 Aug 2009 officers Appointment terminated secretary claire barton 1 Buy now
06 Aug 2009 accounts Annual Accounts 2 Buy now
12 Jun 2009 officers Secretary appointed claire elizabeth barton 2 Buy now
12 Jun 2009 officers Director appointed gareth stokes 2 Buy now
01 Jun 2009 officers Director appointed ms claire barton 1 Buy now
01 Jun 2009 officers Director appointed mr gareth stokes 1 Buy now
31 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
31 Oct 2008 officers Director's change of particulars / laura cavanagh / 31/10/2008 1 Buy now
30 Oct 2008 officers Appointment terminated secretary gillian hillier 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 28 st james lane muswell hill london N10 3DB 1 Buy now
26 Aug 2008 accounts Annual Accounts 2 Buy now
22 Oct 2007 annual-return Return made up to 13/10/07; full list of members 3 Buy now
08 Aug 2007 accounts Annual Accounts 1 Buy now
30 Oct 2006 annual-return Return made up to 13/10/06; full list of members 3 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 28 st james lane muswell hill london N10 3DG 1 Buy now
31 May 2006 annual-return Return made up to 13/10/05; full list of members 7 Buy now
31 May 2006 officers Director resigned 1 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: 58B colney hatch lane london N10 1EA 1 Buy now
06 Feb 2006 accounts Annual Accounts 2 Buy now
16 Nov 2005 officers New secretary appointed 2 Buy now
22 Jul 2005 annual-return Return made up to 13/10/04; full list of members 8 Buy now
29 Oct 2004 annual-return Return made up to 13/10/03; full list of members 8 Buy now
01 Sep 2004 accounts Annual Accounts 1 Buy now
25 Apr 2003 annual-return Return made up to 13/10/02; full list of members 8 Buy now
22 Apr 2003 officers New director appointed 2 Buy now
22 Apr 2003 accounts Annual Accounts 2 Buy now
08 Apr 2003 officers New secretary appointed 2 Buy now
26 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
19 Jul 2002 accounts Annual Accounts 2 Buy now
12 Jun 2002 annual-return Return made up to 13/10/01; full list of members 6 Buy now
03 Sep 2001 accounts Annual Accounts 4 Buy now
03 Sep 2001 resolution Resolution 1 Buy now
03 Sep 2001 accounts Annual Accounts 2 Buy now
04 Jan 2001 annual-return Return made up to 13/10/00; full list of members 6 Buy now
14 Jun 2000 address Registered office changed on 14/06/00 from: flat c 58 colney hatch lane london N10 1EA 1 Buy now
14 Jun 2000 officers New secretary appointed 2 Buy now
14 Jun 2000 officers New director appointed 2 Buy now
14 Jun 2000 officers New director appointed 2 Buy now
14 Feb 2000 officers Director resigned 1 Buy now
14 Feb 2000 officers Director resigned 1 Buy now
14 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
04 Nov 1999 annual-return Return made up to 13/10/99; full list of members 9 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
15 Jan 1999 capital Ad 07/01/99--------- £ si 1@1=1 £ ic 2/3 2 Buy now
15 Jan 1999 address Registered office changed on 15/01/99 from: greyfriars court paradise street oxford OX1 1BB 1 Buy now
15 Jan 1999 officers New director appointed 2 Buy now
15 Jan 1999 officers New secretary appointed 2 Buy now