COLBRE PROJECTS LIMITED

03876812
5-7 DEARDENGATE HASLINGDEN ROSSENDALE BB4 5QN

Documents

Documents
Date Category Description Pages
03 Mar 2025 accounts Annual Accounts 10 Buy now
24 Feb 2025 officers Change of particulars for director (Mr Bradley Fletcher) 2 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2023 accounts Annual Accounts 12 Buy now
12 Oct 2023 mortgage Registration of a charge 28 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2023 officers Termination of appointment of director (Maureen Anne Misell) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Kathryn Ann Payne) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Christopher John Payne) 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Robert Misell) 1 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Maureen Anne Misell) 1 Buy now
01 Aug 2023 officers Appointment of director (Mr Bradley Fletcher) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr Christopher Bull) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr Thomas O'brien) 2 Buy now
01 Aug 2023 officers Appointment of director (Mr Niall Misell) 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2023 officers Change of particulars for secretary (Maureen Anne Misell) 1 Buy now
25 Jul 2023 officers Change of particulars for director (Mrs Kathryn Ann Payne) 2 Buy now
25 Jul 2023 officers Change of particulars for director (Christopher John Payne) 2 Buy now
25 Jul 2023 officers Change of particulars for director (Robert Misell) 2 Buy now
25 Jul 2023 officers Change of particulars for director (Maureen Anne Misell) 2 Buy now
25 Jul 2023 mortgage Registration of a charge 20 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2022 accounts Annual Accounts 12 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2021 accounts Annual Accounts 6 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 accounts Annual Accounts 6 Buy now
10 Feb 2020 capital Return of Allotment of shares 4 Buy now
06 Aug 2019 accounts Annual Accounts 11 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 11 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2017 accounts Annual Accounts 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jun 2016 capital Return of Allotment of shares 4 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
20 Nov 2015 annual-return Annual Return 7 Buy now
17 Apr 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
01 Dec 2014 officers Change of particulars for director (Christopher John Payne) 2 Buy now
01 May 2014 accounts Annual Accounts 3 Buy now
06 Dec 2013 annual-return Annual Return 7 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
04 Dec 2012 officers Change of particulars for director (Christopher John Payne) 2 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2012 accounts Annual Accounts 4 Buy now
24 Nov 2011 annual-return Annual Return 8 Buy now
24 Nov 2011 officers Change of particulars for director (Christopher John Payne) 2 Buy now
24 Nov 2011 officers Change of particulars for director (Mrs Kathryn Ann Payne) 2 Buy now
07 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 annual-return Annual Return 8 Buy now
02 Sep 2010 accounts Annual Accounts 7 Buy now
27 Nov 2009 annual-return Annual Return 7 Buy now
27 Nov 2009 officers Change of particulars for director (Maureen Anne Misell) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mrs Kathryn Ann Payne) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Robert Misell) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Christopher John Payne) 2 Buy now
22 Sep 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 15/11/08; full list of members 5 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
21 Nov 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
30 Nov 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 6 Buy now
15 Nov 2005 annual-return Return made up to 15/11/05; full list of members 3 Buy now
28 Jul 2005 accounts Annual Accounts 6 Buy now
11 Jan 2005 annual-return Return made up to 15/11/04; full list of members 9 Buy now
05 Oct 2004 accounts Annual Accounts 5 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: unit 24 bury business centre kay street bury lancashire BL9 6BU 1 Buy now
28 Nov 2003 annual-return Return made up to 15/11/03; full list of members 9 Buy now
30 Sep 2003 accounts Annual Accounts 6 Buy now
15 Nov 2002 annual-return Return made up to 15/11/02; full list of members 9 Buy now
27 Aug 2002 accounts Annual Accounts 7 Buy now
21 Dec 2001 annual-return Return made up to 15/11/01; full list of members 7 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 capital Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Feb 2001 accounts Annual Accounts 6 Buy now
13 Dec 2000 annual-return Return made up to 15/11/00; full list of members 6 Buy now
28 Jan 2000 officers Director resigned 1 Buy now
28 Jan 2000 officers Secretary resigned 1 Buy now
28 Jan 2000 officers New secretary appointed 2 Buy now
28 Jan 2000 officers New director appointed 2 Buy now
28 Jan 2000 address Registered office changed on 28/01/00 from: readymade companies LIMITED ground floor,334 whitchurch road cardiff.south glamorgan CF14 3NG 2 Buy now
28 Jan 2000 capital Ad 01/01/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
17 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 1999 incorporation Incorporation Company 16 Buy now