Advanced company searchLink opens in new window

COLLEGE VALLEY ESTATES LIMITED

Company number 00527041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2017 AD01 Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
08 Nov 2016 AA Accounts for a small company made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
04 Jan 2016 AP01 Appointment of Sir Walter John Buchanan Riddell as a director on 1 January 2016
04 Jan 2016 AP01 Appointment of Mr Colin Abercrombie Matheson as a director on 1 January 2016
02 Dec 2015 AA Accounts for a small company made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
15 Nov 2013 AA Accounts for a small company made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
10 Dec 2012 AA Accounts for a small company made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
24 Nov 2011 AA Accounts for a small company made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
10 Jan 2011 AD01 Registered office address changed from 18-20 Glendale Road Wooler Northumberland NE71 6DW on 10 January 2011
29 Nov 2010 TM01 Termination of appointment of Charles Baker-Cresswell as a director
23 Nov 2010 AA Accounts for a small company made up to 31 March 2010
12 Nov 2010 AP04 Appointment of Gwa Cosec Ltd as a secretary
12 Nov 2010 TM02 Termination of appointment of Colin Matheson as a secretary
14 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
07 Dec 2009 AA Accounts for a small company made up to 31 March 2009
14 Jan 2009 363a Return made up to 24/12/08; full list of members
04 Dec 2008 288a Director appointed christopher ward