AP04 |
On December 20, 2023 - new secretary appointed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(26 pages)
|
AD02 |
Location of register of charges has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 16, 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 21, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(26 pages)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, April 2022
|
incorporation |
Free Download
(15 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, April 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On March 26, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2018 new director was appointed.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 26, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to March 27, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2016
|
resolution |
Free Download
(2 pages)
|
AP01 |
On May 3, 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2016: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 6th, April 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2016
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 29, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, July 2015
|
resolution |
Free Download
|
AP01 |
On June 26, 2015 new director was appointed.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed colbert property LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On January 4, 2013 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sloane square propco LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 12th, September 2012
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, September 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, May 2012
|
resolution |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
|
incorporation |
Free Download
(22 pages)
|