BLOCK A PHASE 4 COLINDALE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

16/06/2516 June 2025 Appointment of Mr John Edward Gibbs as a director on 2025-06-16

View Document

02/08/242 August 2024 Appointment of Ian Gibbs Estate Management Limited as a secretary on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 167 Turners Hill Turners Hill Cheshunt Waltham Cross EN8 9BH on 2024-08-02

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Termination of appointment of Crabtree Pm Limited as a secretary on 2024-06-28

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ARTICLES OF ASSOCIATION

View Document

22/11/1922 November 2019 ALTER ARTICLES 12/11/2019

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / FAIRVIEW LIMITED / 19/02/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR NICHOLAS DULCKEN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GEE

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JEREMY SIMON GEE

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS MARYLINE STONE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLIDAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR NERMIN SIGIRTMAC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 10/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

21/01/1621 January 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY ENGLAND

View Document

10/06/1510 June 2015 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