4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Andreas Georgiades as a director on 2022-02-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANGUS NEIL DUNCAN / 13/10/2017

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED TIMOTHY JAMES ALEXANDER HARLEY

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES ALEXANDER HARLEY

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 CESSATION OF ANDREW MICHAEL STEPHEN SCORER AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCORER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / ANDREW MICHAEL STEPHEN SCORER / 06/04/2016

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANGUS NEIL DUNCAN / 06/04/2016

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 DIRECTOR APPOINTED ANDREW MICHAEL STEPHEN SCORER

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JILL SCORER

View Document

19/08/1519 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 10

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED ANDREAS GEORGIADES

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR ANGUS NEIL DUNCAN

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MRS JILL SCORER

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1129 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NEIL DUNCAN / 19/08/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MURRAY / 19/08/2010

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MURRAY / 19/08/2010

View Document

23/07/1023 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 4 COLEBROOKE ROW ISLINGTON LONDON N1 8DB

View Document

09/12/099 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED CC12 MANAGEMENT COMPANY LTD CERTIFICATE ISSUED ON 18/03/04

View Document

19/08/0319 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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