Advanced company searchLink opens in new window

COLUMBIA ENTERPRISES LIMITED

Company number NI602579

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)
08 Mar 2018 PSC04 Change of details for Mr Desmond Hunter as a person with significant control on 15 January 2018
06 Mar 2018 MR04 Satisfaction of charge NI6025790003 in full
06 Mar 2018 MR04 Satisfaction of charge NI6025790002 in full
06 Feb 2018 AP01 Appointment of Desmond Hunter as a director on 15 January 2018
17 Jan 2018 PSC07 Cessation of Ciaran Anthony Hunter as a person with significant control on 16 January 2018
17 Jan 2018 TM01 Termination of appointment of Ciaran Anthony Hunter as a director on 16 January 2018
17 Jan 2018 AD01 Registered office address changed from 1 Malone Heights Belfast BT9 5PG Northern Ireland to 66 Donegall Pass Belfast BT7 1BU on 17 January 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 MR01 Registration of charge NI6025790001, created on 19 August 2016
19 Aug 2016 MR01 Registration of charge NI6025790002, created on 19 August 2016
19 Aug 2016 MR01 Registration of charge NI6025790003, created on 19 August 2016
04 Aug 2016 AD01 Registered office address changed from 39 Malone Road Belfast BT9 6RX to 1 Malone Heights Belfast BT9 5PG on 4 August 2016
04 May 2016 TM01 Termination of appointment of Stephen Gerard Moohan as a director on 1 April 2016
18 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
24 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
02 Apr 2014 CH01 Director's details changed for Mr Stephen Gerard Moohan on 3 April 2013
02 Apr 2014 AD01 Registered office address changed from 19 Laurelgrove Avenue Belfast BT8 6ZQ Northern Ireland on 2 April 2014
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012