COLTSWOOD COURT BLOCK B LIMITED

05626883
31 HARMSWORTH WAY LONDON UNITED KINGDOM N20 8JT

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 7 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 7 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 7 Buy now
28 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2022 officers Termination of appointment of director (Joanne Helen Rickless) 1 Buy now
21 Feb 2022 officers Appointment of director (Miss Chi Man Wong) 2 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
26 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2021 officers Termination of appointment of director (Juliet Ost) 1 Buy now
25 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2021 officers Termination of appointment of director (Hassan Abdel Rahim) 1 Buy now
07 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2021 officers Appointment of director (Mrs Joanne Helen Rickless) 2 Buy now
12 Feb 2021 officers Appointment of director (Mr Andrew Tsz-Ping Ng) 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2020 accounts Annual Accounts 3 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 officers Appointment of corporate secretary (Ian Gibbs Estate Management Ltd) 2 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
13 Dec 2015 annual-return Annual Return 10 Buy now
13 Dec 2015 officers Change of particulars for director (Juliet Shortridge) 2 Buy now
06 Jun 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 accounts Amended Accounts 4 Buy now
07 Mar 2014 accounts Amended Accounts 4 Buy now
03 Dec 2013 annual-return Annual Return 9 Buy now
15 Aug 2013 accounts Annual Accounts 1 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
03 Aug 2012 accounts Annual Accounts 1 Buy now
01 May 2012 officers Termination of appointment of director (David Archer) 1 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
20 Dec 2011 officers Change of particulars for director (Juliet Shortridge) 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 accounts Annual Accounts 1 Buy now
15 Dec 2010 accounts Annual Accounts 1 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
07 Dec 2010 officers Change of particulars for director (David Vincent Archer) 2 Buy now
06 Dec 2009 annual-return Annual Return 9 Buy now
06 Dec 2009 officers Change of particulars for director (Juliet Shortridge) 2 Buy now
06 Dec 2009 officers Change of particulars for director (David Vincent Archer) 2 Buy now
06 Dec 2009 officers Change of particulars for director (Hassan Abdel Rahim) 2 Buy now
28 Sep 2009 accounts Annual Accounts 1 Buy now
11 Dec 2008 annual-return Return made up to 17/11/08; full list of members 8 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now
14 Mar 2008 annual-return Return made up to 17/11/07; full list of members 8 Buy now
03 Mar 2008 officers Appointment terminated 1 Buy now
03 Mar 2008 officers Appointment terminated secretary juliet shortridge 1 Buy now
13 Sep 2007 accounts Annual Accounts 1 Buy now
06 Mar 2007 capital Ad 17/11/05--------- £ si 14@1 4 Buy now
06 Mar 2007 annual-return Return made up to 17/11/06; full list of members 10 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
17 Nov 2005 incorporation Incorporation Company 33 Buy now