COLMORE PS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/04/2530 April 2025 Appointment of Mr Andrew Mckeon as a director on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Mr Benjamin James Glendinning Bryden as a director on 2025-04-14

View Document

04/03/254 March 2025 Satisfaction of charge 103850740001 in full

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Gareth Parsons as a director on 2023-09-20

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

05/06/235 June 2023 Appointment of Gareth Parsons as a director on 2023-06-01

View Document

10/05/2310 May 2023 Termination of appointment of Harry William Terry Pepper as a director on 2023-04-28

View Document

15/03/2315 March 2023 Register(s) moved to registered inspection location First Floor Templeback 10 Templeback Bristol BS1 6FL

View Document

15/03/2315 March 2023 Register inspection address has been changed to First Floor Templeback 10 Templeback Bristol BS1 6FL

View Document

09/03/239 March 2023 Termination of appointment of Christopher James Nicholas Hawkins as a secretary on 2023-01-01

View Document

09/03/239 March 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-01-01

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Mr Micheal Forrestal as a director on 2022-02-14

View Document

09/02/229 February 2022 Termination of appointment of Alexander Joseph Tarantino as a director on 2022-02-08

View Document

19/01/2219 January 2022 Registered office address changed from 9 Colmore Row Birmingham B3 2BJ to 2 Colmore Square 38 Colmore Circus Queensway Birmingham B4 6BN on 2022-01-19

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Registration of charge 103850740001, created on 2021-10-05

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEN COOK

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR HARRY WILLIAM TERRY PEPPER

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ALEXANDER JOSEPH TARANTINO

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARALD ZEITER

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR RICHARD LYONS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR BEN COOK

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAHN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUBR

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 26/12/16 STATEMENT OF CAPITAL GBP 10001

View Document

03/05/183 May 2018 26/12/16 STATEMENT OF CAPITAL GBP 1

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR MARTIN GILLIS HAHN

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KUBR / 01/12/2016

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR HARALD ZEITER

View Document

20/12/1620 December 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED THOMAS KUBR

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED HOSTAHILL LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

25/11/1625 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company