COLVILLE COURT (EASTBOURNE) LIMITED
Status | ACTIVE |
Company No. | 03235945 |
Category | |
Incorporated | 09 Aug 1996 |
Age | 27 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
COLVILLE COURT (EASTBOURNE) LIMITED is an active with number 03235945. It was incorporated 27 years, 9 months, 21 days ago, on 09 August 1996. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change corporate secretary company with change date
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stiles Harold Williams Llp
Change date: 2021-08-01
Documents
Change sail address company with old address new address
Date: 14 Aug 2021
Category: Address
Type: AD02
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Old address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-13
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Move registers to sail company with new address
Date: 18 Aug 2017
Category: Address
Type: AD03
New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Notification of a person with significant control statement
Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change sail address company with old address new address
Date: 28 Jul 2016
Category: Address
Type: AD02
New address: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
Old address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
Documents
Appoint corporate secretary company with name date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-28
Officer name: Stiles Harold Williams Llp
Documents
Termination secretary company with name termination date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-28
Officer name: Stiles Harold Williams Limited
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-28
New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
Old address: C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date no member list
Date: 17 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date no member list
Date: 15 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date no member list
Date: 12 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Move registers to sail company
Date: 12 Aug 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date no member list
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Markley
Documents
Termination secretary company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Paterson
Documents
Appoint corporate secretary company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stiles Harold Williams Limited
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Old address: C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England
Change date: 2012-02-17
Documents
Annual return company with made up date no member list
Date: 11 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Appoint person secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Stephen Paterson
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Martyn Anthony Paul Simons
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kenneth Markley
Change date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Address
Type: AD01
Old address: 7 Gildredge Road Eastbourne East Sussex BN21 2NP United Kingdom
Change date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Annual return company with made up date no member list
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/09
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/08
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from 2 the gardens office village fareham hampshire PO16 8SS
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from c/o stredder pearce dyke house 110 south street eastbourne BN21 4LZ
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LIMITED
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/07
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/06
Documents
Accounts with accounts type total exemption full
Date: 12 May 2006
Action Date: 29 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-29
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 29 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-29
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/04
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2004
Action Date: 29 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-29
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/03
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2002
Action Date: 29 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-29
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2001
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/01
Documents
Accounts with accounts type small
Date: 31 May 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/00
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Feb 2000
Action Date: 29 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-29
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/99
Documents
Certificate change of name company
Date: 28 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed selwyn road (eastbourne) managem ent LIMITED\certificate issued on 29/06/99
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 29 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-29
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/98
Documents
Legacy
Date: 04 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 04/08/98 from: st brides house 32 high street beckenham kent BR3 1AY
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 29 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-29
Documents
Legacy
Date: 31 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 29/09/97
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/97
Documents
Some Companies
2 PYLE DAIRY,CHALE,PO38 2LP
Number: | 01776254 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESCOVE BUSINESS COMPUTER DEVELOPMENTS LIMITED
8 ESKDALE RD,AYLESBURY,HP22 5UJ
Number: | 01919625 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ
Number: | 10818070 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BRENT SOUTH SHOPPING PARK,LONDON,NW2 1LS
Number: | 11005900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTECH FUND I CO-INVESTMENT LIMITED PARTNERSHIP
SECOND FLOOR,EDINBURGH,EH2 4LH
Number: | SL004823 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 NINFIELD ROAD,BEXHILL-ON-SEA,TN39 5AE
Number: | 11671443 |
Status: | ACTIVE |
Category: | Private Limited Company |