1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED

1 Colnbrook Street 1 Colnbrook Street, London, SE1 6EZ
StatusACTIVE
Company No.07251584
Category
Incorporated12 May 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED is an active with number 07251584. It was incorporated 14 years, 1 month, 3 days ago, on 12 May 2010. The company address is 1 Colnbrook Street 1 Colnbrook Street, London, SE1 6EZ.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2022

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-11

Officer name: Mr Patrick Gin-Hang Lee

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Joshua Andrew Deutsch

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2022

Action Date: 26 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Giulia Francesca Taliani

Appointment date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn Evans

Notification date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Broadbent

Notification date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Langley-Poole

Termination date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Stephanie Langley-Poole

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenna Barry

Termination date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr Gabriel Lopes Dos Santos

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Philip Russell

Termination date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Catherine Russell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Martyn Evans

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Broadbent

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Catherine Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Miss Stephanie Ogden

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Miss Stephanie Ogden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Andrew Deutsch

Appointment date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-03

Officer name: Nicola Alexandra Defago

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Scobie

Termination date: 2015-10-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhydian Harris

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kingsland (Services) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 27 New Bond Street London England W1S 2RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jim Scobie

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Russell

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Russell

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Ogden

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenna Barry

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Alexandra Defago

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hinchcliffe Foote

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWZ INVENTORIES LIMITED

4 SOUTHERNHAY WEST,EXETER,EX1 1JG

Number:11135054
Status:ACTIVE
Category:Private Limited Company

BIG 5 SPORTS DEVELOPMENT LIMITED

FLAT B 107-109 SPRINGBANK ROAD,LONDON,

Number:08930246
Status:ACTIVE
Category:Private Limited Company

LONDON AND LOS ANGELES LIMITED

C/O. GOODALE MARDLE LTD., GREENS COURT,,MIDHURST,,GU29 9NQ

Number:06861830
Status:ACTIVE
Category:Private Limited Company

PLANET CONSULTANCY SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11487875
Status:ACTIVE
Category:Private Limited Company

R2 RISK LIMITED

3 LUCERN CLOSE HAMMOND STREET,WALTHAM CROSS,EN7 6UU

Number:06626233
Status:ACTIVE
Category:Private Limited Company

ROMARK GROUNDWORK'S LTD

36 COPPULL MOOR LANE,CHORLEY,PR7 5JH

Number:11235916
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