COLONNADE MANAGEMENT LTD

05488199
5 5 ST. PAUL'S VIEW 15 AMWELL STREET LONDON EC1R 1UP

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
03 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
13 Aug 2014 accounts Annual Accounts 7 Buy now
17 Jul 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
20 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 officers Termination of appointment of director (Alistair Watson) 1 Buy now
26 Apr 2013 accounts Annual Accounts 9 Buy now
21 Aug 2012 officers Termination of appointment of director (Matthew Alexander Robertson) 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Colin Graham Cannings) 1 Buy now
23 Jun 2012 annual-return Annual Return 6 Buy now
30 Mar 2012 accounts Annual Accounts 9 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 accounts Annual Accounts 9 Buy now
20 Jan 2011 capital Return of Allotment of shares 3 Buy now
13 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Aug 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 accounts Annual Accounts 3 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2010 officers Change of particulars for director (Mr Colin Cannings) 2 Buy now
26 Feb 2010 officers Appointment of director (Mr Richard Andrew Burns) 2 Buy now
04 Feb 2010 officers Appointment of director (Mr Alistair Watson) 2 Buy now
04 Feb 2010 officers Appointment of director (Mr Colin Cannings) 2 Buy now
04 Feb 2010 officers Appointment of director (Mr Matt Robertson) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Martin Mears) 1 Buy now
04 Feb 2010 capital Return of Allotment of shares 2 Buy now
31 Jan 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2010 change-of-name Change Of Name Notice 1 Buy now
30 Dec 2009 officers Appointment of director (Mr Martin Mears) 1 Buy now
23 Dec 2009 resolution Resolution 1 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2009 annual-return Annual Return 3 Buy now
15 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 6 broadlands way colchester essex CO4 0AL 1 Buy now
02 Apr 2009 officers Appointment terminated director dean coulson 1 Buy now
02 Apr 2009 officers Appointment terminated secretary jayne coulson 1 Buy now
20 Mar 2009 accounts Annual Accounts 2 Buy now
12 Sep 2008 annual-return Return made up to 22/06/07; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 2 Buy now
27 Apr 2007 accounts Annual Accounts 2 Buy now
20 Jan 2007 officers Director's particulars changed 1 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: 3 stalin road barnhall estate colchester essex CO2 8SG 1 Buy now
28 Jul 2006 annual-return Return made up to 22/06/06; full list of members 6 Buy now
13 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 officers New secretary appointed 2 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
22 Jun 2005 incorporation Incorporation Company 12 Buy now