PSC05 |
Change to a person with significant control January 2, 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 2, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On January 2, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 24, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 24, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 24, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control March 27, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed colville partnership holdings LIMITEDcertificate issued on 12/02/20
filed on: 12th, February 2020
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 24, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 24, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 24, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 2, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 4, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 2, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on April 2, 2017
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House 283-288 High Holborn London WC1V7HP on April 2, 2017
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 6, 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 4, 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 24, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 28, 2014: 5.00 GBP
filed on: 11th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, October 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 24, 2014
filed on: 13th, October 2014
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(34 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|