36 COLVILLE TERRACE LIMITED

04094978
1 REES DRIVE STANMORE MIDDLESEX HA7 4YN

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2023 accounts Annual Accounts 3 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 3 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 2 Buy now
03 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 officers Appointment of secretary (Mrs Margaret Joan Wilkinson) 2 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Pankaj Adatia) 1 Buy now
14 Jul 2015 officers Termination of appointment of director (Efraim Carmel) 1 Buy now
14 Jul 2015 officers Appointment of director (Mr Clive Taylor Wilkinson) 2 Buy now
14 Jul 2015 officers Appointment of director (Mrs Margaret Joan Wilkinson) 2 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
22 Dec 2011 officers Appointment of secretary (Pankaj Adatia) 2 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Ann Smith) 1 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Efraim Carmel) 2 Buy now
07 Nov 2009 accounts Annual Accounts 5 Buy now
08 Jan 2009 annual-return Return made up to 23/10/08; full list of members 5 Buy now
08 Dec 2008 accounts Annual Accounts 4 Buy now
16 Jan 2008 annual-return Return made up to 23/10/07; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 5 Buy now
06 Dec 2006 annual-return Return made up to 23/10/06; full list of members 3 Buy now
21 Nov 2006 accounts Annual Accounts 4 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
16 Nov 2005 annual-return Return made up to 23/10/05; full list of members 3 Buy now
23 Mar 2005 accounts Annual Accounts 4 Buy now
29 Jan 2005 annual-return Return made up to 23/10/04; full list of members 9 Buy now
14 Jul 2004 accounts Accounting reference date extended from 31/10/03 to 25/03/04 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
10 Nov 2003 officers Secretary resigned 1 Buy now
10 Nov 2003 annual-return Return made up to 23/10/03; full list of members 9 Buy now
06 Oct 2003 accounts Annual Accounts 4 Buy now
23 Jan 2003 officers New secretary appointed 2 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: 17 bentinck street london W1U 2ES 1 Buy now
21 Jan 2003 accounts Annual Accounts 4 Buy now
03 Jan 2003 annual-return Return made up to 23/10/02; full list of members 8 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
25 Jan 2002 annual-return Return made up to 23/10/01; full list of members 7 Buy now
12 Feb 2001 capital Ad 17/10/00-30/10/00 £ si 4@1=4 £ ic 2/6 2 Buy now
18 Dec 2000 officers Director resigned 1 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
18 Dec 2000 officers New director appointed 4 Buy now
18 Dec 2000 officers New director appointed 2 Buy now
23 Oct 2000 incorporation Incorporation Company 13 Buy now