COLMORE ESTATES LIMITED
Status | ACTIVE |
Company No. | 07436045 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
COLMORE ESTATES LIMITED is an active private limited company with number 07436045. It was incorporated 13 years, 6 months, 19 days ago, on 11 November 2010. The company address is 2 The Cloisters 2 The Cloisters, Birmingham, B15 1NP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 22 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-22
New address: 2 the Cloisters 12 George Road Birmingham B15 1NP
Old address: 6 Gosney Fields Pinvin Pershore WR10 2nd England
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Old address: The Mede Kington Worcester WR7 4DH
Change date: 2019-10-18
New address: 6 Gosney Fields Pinvin Pershore WR10 2nd
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Juliet Barbara Grundy
Change date: 2019-08-27
Documents
Change to a person with significant control
Date: 07 Oct 2019
Action Date: 27 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-27
Psc name: Ms Juliet Barbara Grundy
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-17
Psc name: Susan Clare Checkley
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 15 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: The Mede Kington Worcester WR7 4DH
Old address: Island Cottage High Street Chipping Campden Gloucestershire GL55 6AL
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change person director company with change date
Date: 08 Feb 2015
Action Date: 24 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-24
Officer name: Ms Juliet Barbara Grundy
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 15 May 2012
Action Date: 03 May 2012
Category: Capital
Type: SH01
Capital : 1,100.00 GBP
Date: 2012-05-03
Documents
Gazette filings brought up to date
Date: 20 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11334020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTER & PAYNE INVESTMENTS LIMITED
WEBBS WARDEN OFFICE,DOVER,CT17 9SZ
Number: | 11358531 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 WALSGRAVE ROAD,COVENTRY,CV2 4BP
Number: | 11091171 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOWARD ROAD,LONDON,SE20 8HQ
Number: | 11073100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT-J9,SOUTHALL,UB2 4EX
Number: | 08490220 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAYCAR HOUSE 25 FLETCHER STREET,STOCKPORT,SK1 1DY
Number: | 10939840 |
Status: | ACTIVE |
Category: | Private Limited Company |