1 COLNBROOK STREET MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07251584 |
Category | |
Incorporated | 12 May 2010 |
Age | 14 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rhydian Harris
Documents
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
Termination secretary company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsland (Services) Limited
Documents
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
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
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jim Scobie
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Russell
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Russell
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Ogden
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenna Barry
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Alexandra Defago
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hinchcliffe Foote
Documents
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
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
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
Some Companies
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 |
3 LUCERN CLOSE HAMMOND STREET,WALTHAM CROSS,EN7 6UU
Number: | 06626233 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COPPULL MOOR LANE,CHORLEY,PR7 5JH
Number: | 11235916 |
Status: | ACTIVE |
Category: | Private Limited Company |