COLMORE ESTATES LIMITED

2 The Cloisters 2 The Cloisters, Birmingham, B15 1NP, England
StatusACTIVE
Company No.07436045
CategoryPrivate Limited Company
Incorporated11 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE PM CONSULTANCY LIMITED

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

MARION LIMITED

224 WALSGRAVE ROAD,COVENTRY,CV2 4BP

Number:11091171
Status:ACTIVE
Category:Private Limited Company

MI PRO LTD

24 HOWARD ROAD,LONDON,SE20 8HQ

Number:11073100
Status:ACTIVE
Category:Private Limited Company

SATNAM ENTERPRISE UK LTD

UNIT-J9,SOUTHALL,UB2 4EX

Number:08490220
Status:ACTIVE
Category:Private Limited Company

SECO SALES LTD

TRAYCAR HOUSE 25 FLETCHER STREET,STOCKPORT,SK1 1DY

Number:10939840
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