COLHAM HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06309564 |
Category | |
Incorporated | 11 Jul 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
COLHAM HOUSE MANAGEMENT COMPANY LIMITED is an active with number 06309564. It was incorporated 16 years, 10 months, 19 days ago, on 11 July 2007. The company address is Colham House Flat 1 Colham House Flat 1, Yiewsley, West Drayton, UB7 8HF, Middlesex, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 25 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: Colham House 18a Colham Avenue Yiewsley West Drayton Middlesex UB7 8HF England
Change date: 2019-08-01
New address: Colham House Flat 1 18a Colham Avenue Yiewsley, West Drayton Middlesex UB7 8HF
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: 18a Colham House, Flat 1 Flat 1 Colham Avenue Yiewsley West Drayton UB7 8HF England
Change date: 2019-08-01
New address: Colham House 18a Colham Avenue Yiewsley West Drayton Middlesex UB7 8HF
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-16
Officer name: Mr Hasit Purohit
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gita Tarana Ghai
Change date: 2019-04-09
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Hill
Appointment date: 2019-04-09
Documents
Appoint person director company with name date
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joy Maureen Wright
Appointment date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2019
Action Date: 31 Mar 2019
Category: Address
Type: AD01
Old address: Flat 3 Colham House 18a Colham Avenue West Drayton Middlesex UB7 8HF
Change date: 2019-03-31
New address: 18a Colham House, Flat 1 Flat 1 Colham Avenue Yiewsley West Drayton UB7 8HF
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type dormant
Date: 24 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Tarrant
Termination date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type dormant
Date: 21 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type dormant
Date: 16 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: 2 Colham House 18a Colham Avenue West Drayton Middx UB7 8HF
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2013
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-20
Officer name: Gita Tarana Ghai
Documents
Accounts with accounts type dormant
Date: 04 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Mcdonald
Documents
Second filing of form with form type made up date
Date: 12 Dec 2011
Action Date: 20 Sep 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-09-20
Documents
Annual return company with made up date
Date: 06 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Appoint person secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lucy Tarrant
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Peter Mcdonald
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Brown
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: 126a High Street Ruislip Middlesex HA4 8LL
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Wright
Documents
Accounts with accounts type dormant
Date: 16 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher James Brown
Documents
Annual return company with made up date
Date: 30 Jul 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Accounts with accounts type dormant
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date
Date: 08 Nov 2009
Action Date: 11 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-11
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin mcdonald
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy tarrant
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 41 brompton drive maidenhead berkshire SL6 6SP united kingdom
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed joy maureen wright
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/08
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 14/11/2008 from 2 colham house 18A colham avenue west drayton middlesex UB7 8HF
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 41 brompton drive maidenhead berkshire SL6 6SP
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed lucy anne tarrant
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed kevin peter mcdonald
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gita tarana ghai
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary adam hill
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joanne hill
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew hill
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 ST CATHERINE'S PARADE,CHRISTCHURCH,BH23 2LQ
Number: | 05619894 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LAMBTON ROAD,LONDON,SW20 0LW
Number: | 07650524 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LIME AVENUE,BUCKINGHAM,MK18 7JJ
Number: | 03017363 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVILLE ELECTRICAL SAFETY TESTING LIMITED
30-38 UNIT 13,LEEDS,LS10 1JF
Number: | 11896789 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11415506 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS
Number: | 08005339 |
Status: | ACTIVE |
Category: | Private Limited Company |