COLONNADE 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
12/07/2512 July 2025 Termination of appointment of Keith Briggs Stephen as a director on 2025-07-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/03/2527 March 2025 Registration of charge SC0753040015, created on 2025-03-21

View Document

26/03/2526 March 2025 Registration of charge SC0753040014, created on 2025-03-21

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Registration of charge SC0753040013, created on 2024-12-23

View Document

24/12/2424 December 2024 Registration of charge SC0753040012, created on 2024-12-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Notification of Colonnade Holdings Limited as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Cessation of Newbattle Holdings Limited as a person with significant control on 2022-04-27

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED NEWBATTLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

21/08/1821 August 2018 COMPANY NAME CHANGED COLONNADE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/08/18

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED NEWBATTLE PROPERTIES LTD. CERTIFICATE ISSUED ON 19/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/08/1717 August 2017 12/08/16 STATEMENT OF CAPITAL GBP 1009706

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ADOPT ARTICLES 27/09/2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0753040011

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED OLIVER STEPHEN

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIGGS STEPHEN / 12/05/2016

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / OLIVER STEPHEN / 12/05/2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH MIDLOTHIAN EH22 3FB

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIGGS STEPHEN / 01/12/2009

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DEC MORT/CHARGE *****

View Document

07/08/027 August 2002 DEC MORT/CHARGE *****

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 PARTIC OF MORT/CHARGE *****

View Document

24/07/0224 July 2002 DEC MORT/CHARGE *****

View Document

20/07/0220 July 2002 DEC MORT/CHARGE *****

View Document

20/07/0220 July 2002 DEC MORT/CHARGE *****

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 PARTIC OF MORT/CHARGE *****

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 PARTIC OF MORT/CHARGE *****

View Document

29/04/9729 April 1997 PARTIC OF MORT/CHARGE *****

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 DEC MORT/CHARGE *****

View Document

19/11/9619 November 1996 DEC MORT/CHARGE *****

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/02/94

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED KEYSTONE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 05/10/92

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 ACCOUNTING REF. DATE SHORT FROM 05/10 TO 30/09

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/01/939 January 1993 FULL ACCOUNTS MADE UP TO 05/10/91

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 05/10/90

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 33/34 CHARLOTTE SQUARE EDINBURGH EH2 4HE

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 05/10/89

View Document

18/03/9118 March 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 05/10/88

View Document

14/02/9014 February 1990 PARTIC OF MORT/CHARGE 1708

View Document

16/01/9016 January 1990 PARTIC OF MORT/CHARGE 472

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED SALISBURY ESTATES LIMITED CERTIFICATE ISSUED ON 21/08/89

View Document

18/08/8918 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/89

View Document

05/03/895 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/03/895 March 1989 FULL ACCOUNTS MADE UP TO 05/10/87

View Document

08/06/888 June 1988 DEC MORT/CHARGE 5753

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 05/10/86

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 05/10/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: 7 SOUTH EAST CIRCUS PLACE EDINBURGH EH3 6TY

View Document

14/08/8514 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/85

View Document

19/06/8119 June 1981 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