COLGOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COLE

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 SECRETARY APPOINTED SUSAN COLE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS SUSAN COLE

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/08/1117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLE / 01/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GORFIN / 01/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 61 MILL STREET OTTERY ST MARY DEVON EX11 1AB

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 NC INC ALREADY ADJUSTED 15/11/93

View Document

13/12/9313 December 1993 £ NC 100/1000 15/11/93

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/10/932 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 WD 21/03/88 AD 18/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/04/8828 April 1988 WD 21/03/88 PD 18/01/88--------- £ SI 2@1

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8828 February 1988 ADOPT MEM AND ARTS 180188

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED QUADMINE LIMITED CERTIFICATE ISSUED ON 01/02/88

View Document

09/11/879 November 1987 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