36 COLVILLE TERRACE LIMITED - STANMORE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type micro entity. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type micro entity. 2021-01-09 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Persons with significant control. Withdrawal date: 2019-09-16. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Accounts. Accounts type micro entity. 2017-12-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Clive Wilkinson. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type dormant. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Appointment date: 2015-08-12. Officer name: Mrs Margaret Joan Wilkinson. 2015-08-12 View Report
Officers. Termination date: 2015-08-12. Officer name: Pankaj Adatia. 2015-08-12 View Report
Officers. Termination date: 2015-07-14. Officer name: Efraim Carmel. 2015-07-14 View Report
Officers. Officer name: Mr Clive Taylor Wilkinson. Appointment date: 2015-07-14. 2015-07-14 View Report
Officers. Appointment date: 2015-07-14. Officer name: Mrs Margaret Joan Wilkinson. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Address. Old address: 367 Portobello Road London W10 5SG. New address: 1 Rees Drive Stanmore Middlesex HA7 4YN. Change date: 2014-08-21. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type dormant. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Officers. Officer name: Pankaj Adatia. 2011-12-22 View Report
Officers. Officer name: Ann Smith. 2011-12-22 View Report
Accounts. Accounts type dormant. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Address. Change date: 2010-07-20. Old address: 5 Cornwall Crescent London W11 1PH. 2010-07-20 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-10-23. Officer name: Efraim Carmel. 2009-11-30 View Report
Accounts. Accounts type total exemption small. 2009-11-07 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type total exemption small. 2008-12-08 View Report
Annual return. Legacy. 2008-01-16 View Report
Accounts. Accounts type total exemption small. 2007-11-07 View Report
Annual return. Legacy. 2006-12-06 View Report
Accounts. Accounts type total exemption small. 2006-11-21 View Report
Accounts. Accounts type total exemption small. 2006-01-04 View Report
Annual return. Legacy. 2005-11-16 View Report