COLIN MEAR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAdministrator's progress report

View Document

10/07/2510 July 2025 NewNotice of extension of period of Administration

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

08/01/258 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 071460110006

View Document

08/01/258 January 2025 Satisfaction of charge 071460110007 in full

View Document

08/01/258 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 071460110006

View Document

24/09/2424 September 2024 Registered office address changed from C/O Quantuma 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-09-24

View Document

09/08/249 August 2024 Notice of appointment of a replacement or additional administrator

View Document

09/08/249 August 2024 Notice of order removing administrator from office

View Document

30/07/2430 July 2024 Administrator's progress report

View Document

29/05/2429 May 2024 Notice of extension of period of Administration

View Document

01/02/241 February 2024 Administrator's progress report

View Document

18/09/2318 September 2023 Notice of deemed approval of proposals

View Document

31/08/2331 August 2023 Statement of administrator's proposal

View Document

13/07/2313 July 2023 Registered office address changed from Cme Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of an administrator

View Document

05/04/235 April 2023 Termination of appointment of David John Weatherill as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Paul Graham Simmons as a director on 2023-03-29

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

18/02/2218 February 2022 Notification of Paul Anthony Knight as a person with significant control on 2021-03-12

View Document

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

View Accounts

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET MARIA MILLER / 01/01/2015

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
MILL HOUSE GERBESTONE MANOR
WELLINGTON
SOMERSET
TA21 9PJ

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

10/08/1010 August 2010 RE SHARE EXCHANGE AGREEMENT 05/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM COMBE WOOD COMBE ST. NICHOLAS CHARD SOMERSET TA20 3NL UNITED KINGDOM

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED COLIN MEAR HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/10

View Document

04/02/104 February 2010 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