HOUSE OF COLOUR LIMITED

14a Meadway Court 14a Meadway Court, Stevenage, SG1 2EF, Hertfordshire, England
StatusACTIVE
Company No.01972801
CategoryPrivate Limited Company
Incorporated19 Dec 1985
Age38 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOUSE OF COLOUR LIMITED is an active private limited company with number 01972801. It was incorporated 38 years, 5 months, 16 days ago, on 19 December 1985. The company address is 14a Meadway Court 14a Meadway Court, Stevenage, SG1 2EF, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Bannister

Termination date: 2023-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF

Change date: 2022-08-31

Old address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Margaret Venables

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Margaret Venables

Change date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Margaret Venables

Cessation date: 2021-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Ruth Perkins

Cessation date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Stuart King

Appointment date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mrs Claire Bannister

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Helen Margaret Venables

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacqueline Ruth Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Gayle Riches

Termination date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Summit House 170 Finchley Road London NW3 6BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ms Alison Gayle Riches

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ms Helen Margaret Venables

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ms Diana Elizabeth Blakeman

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ms Jacqueline Ruth Perkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lynn elvy

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christine windsor

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed helen margaret venables

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed diana elizabeth blakeman

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed alison gayle riches

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline ruth perkins

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: 3 felixstowe court gallions lock london E16 2RR

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: summit house 170 finchley road london NW3 6BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 28/04/94 from: 4 dudrich house princes lane london N10 3LU

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BACK AGAIN PRODUCTIONS LTD

FLAT 1,LONDON,NW9 5YW

Number:11891276
Status:ACTIVE
Category:Private Limited Company

DREAM HOUSE BUILDERS LTD

45 MAIDCROFT ROAD,OXFORD,OX4 3EW

Number:10471781
Status:ACTIVE
Category:Private Limited Company

LETHBRIDGE PV SERVICES LTD.

80 SUTTON ROAD,NEWBURY,RG14 1UT

Number:10966934
Status:ACTIVE
Category:Private Limited Company

LONDON ACRE DEVELOPMENTS LIMITED

THE ENTERPRISE CENTRE (UNIT 32),POTTERS BAR,EN6 3DQ

Number:09935327
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS ART LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09624908
Status:ACTIVE
Category:Private Limited Company

SOLEY PERFORMANCE LIMITED

SMITH HOUSE, GEORGE STREET,STROUD,GL6 0AG

Number:08949585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source