COLSTON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04411030 |
Category | Private Limited Company |
Incorporated | 08 Apr 2002 |
Age | 22 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
COLSTON PROPERTIES LIMITED is an active private limited company with number 04411030. It was incorporated 22 years, 1 month, 22 days ago, on 08 April 2002. The company address is 2 Chesterfield Buildings Westbourne Place 2 Chesterfield Buildings Westbourne Place, Bristol, BS8 1RU, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mrs Sharron Norman
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2023
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Address
Type: AD01
New address: 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU
Change date: 2022-11-06
Old address: The Old Railway Station Sea Mills Lane Bristol BS9 1FF
Documents
Change account reference date company previous shortened
Date: 20 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Norman
Change date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change account reference date company previous shortened
Date: 26 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-29
New date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Change account reference date company previous shortened
Date: 24 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2016
Action Date: 14 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044110300038
Charge creation date: 2016-12-14
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage create with deed with charge number
Date: 14 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044110300037
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 15 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 31
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 33
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 32
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 35
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 34
Documents
Legacy
Date: 01 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 36
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 30
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/09/2008
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members; amend
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members; amend
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sharron norman / 05/04/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee norman / 05/04/2008
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Legacy
Date: 21 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/07/07
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; no change of members
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
2 ROWLES WAY, BUCKINGWAY BUSINESS PARK,CAMBRIDGE,CB24 4UG
Number: | 04523881 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 BALLARDS LANE,LONDON,N12 8LY
Number: | 04058411 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SHERBORNE ROAD,KENT,BR5 1GW
Number: | 06990309 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B KING STREET,SOUTHALL,UB2 4DF
Number: | 06989015 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 HIGH STREET,ORPINGTON,BR6 7AZ
Number: | 11707748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE THERAPY COMPANY LIMITED
3 THE WILLOWS,BINGLEY,BD16 1LL
Number: | 07592226 |
Status: | ACTIVE |
Category: | Private Limited Company |