Advanced company searchLink opens in new window

COLONNADES SIXTEEN LIMITED

Company number 02415806

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)
07 Nov 2023 AP03 Appointment of Robert Adam Davis as a secretary on 6 November 2023
07 Nov 2023 TM02 Termination of appointment of Alison Sandler as a secretary on 6 November 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
17 Aug 2023 CERTNM Company name changed trust union properties (number sixteen) LIMITED\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
17 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 November 2022
28 Feb 2023 CH01 Director's details changed for Mr Alexander Rael Barnett on 27 February 2023
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
29 Jun 2022 PSC07 Cessation of Tr Property Investment Trust Plc as a person with significant control on 24 June 2022
29 Jun 2022 PSC02 Notification of Greentree Estates Limited as a person with significant control on 24 June 2022
28 Jun 2022 AD01 Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 28 June 2022
28 Jun 2022 AP03 Appointment of Alison Sandler as a secretary on 24 June 2022
28 Jun 2022 TM01 Termination of appointment of Marcus Andrew Phayre-Mudge as a director on 24 June 2022
28 Jun 2022 TM01 Termination of appointment of Joanne Lesley Elliott as a director on 24 June 2022
28 Jun 2022 AP01 Appointment of Mr Alexander Rael Barnett as a director on 24 June 2022
28 Jun 2022 TM02 Termination of appointment of Bmo Investment Business Limited as a secretary on 24 June 2022
28 Jun 2022 AP01 Appointment of Mr Steven Mattey as a director on 24 June 2022
28 Jun 2022 CH01 Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021
24 Jun 2022 PSC05 Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY
13 Jan 2022 AP04 Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022
13 Jan 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21