Advanced company searchLink opens in new window

COLVILLE SQUARE MEWS MANAGEMENT COMPANY LIMITED

Company number 04306546

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)
24 Jan 2024 AD01 Registered office address changed from 129 Oxford Street London W1D 2HT England to 3rd Floor, Collegiate House 9 st. Thomas Street London SE1 9RY on 24 January 2024
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
29 Sep 2023 AD01 Registered office address changed from 11 Bingham Place 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Oct 2022 TM01 Termination of appointment of Nicholas Symons as a director on 25 October 2022
21 Oct 2022 AP01 Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022
19 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
17 Oct 2022 CH01 Director's details changed for Nicholas Symons on 6 October 2022
14 Oct 2022 CH01 Director's details changed for Nicholas Symons on 6 October 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place 11 Bingham Place London W1U 5AY on 22 January 2019
07 Jan 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
17 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
17 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
17 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jan 2018 TM01 Termination of appointment of Thomas Grabow as a director on 22 December 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates